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, Jeffrey Hugh

    Related profiles found in government register
  • Thompson, Jeffrey Hugh
    British director born in January 1953

    Registered addresses and corresponding companies
    • icon of address Timbertops Mill Lane, Fillongley, Coventry, Warwickshire, CV7 8EE

      IIF 1 IIF 2
  • Thompson, Jeffrey Hugh
    British managing director born in January 1953

    Registered addresses and corresponding companies
  • Thompson, Jeffrey Hugh
    British director born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43/44, Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH, England

      IIF 7
    • icon of address 5, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 8
    • icon of address Unit 2 Hornby Buildings, Road Five, Winsford Industrial Estate, Winsford, CW7 3RB, England

      IIF 9
  • Thompson, Jeffrey Hugh
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Royal Cliffe Apartments, Grange Road, Sandown, Isle Of Wight, PO36 8NE, United Kingdom

      IIF 10
    • icon of address 6, Ketterer Court, St. Helens, WA9 3AH, United Kingdom

      IIF 11
  • Thompson, Jeffrey Hugh
    British managing director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Argosy Court, Scimitar Way, Coventry, CV3 4GA, England

      IIF 12
  • Thompson, Jeffery
    British md born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castell Gyrn Lodge, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1YE, United Kingdom

      IIF 13
  • Thompson, Jeffrey Hugh
    British co director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH

      IIF 14
  • Thompson, Jeffrey Hugh
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 15
  • Thompson, Jeffrey Hugh
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 16
    • icon of address Castell Gryn, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd, LL15 1YE, Wales

      IIF 17
  • Thompson, Jeffrey Hugh
    British manager born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castell Gyrn, A494, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd, LL15 1YF, United Kingdom

      IIF 18
  • Thompson, Jeffrey Hugh
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44 Fourways, Carlyon Road Industrial, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 19 IIF 20
    • icon of address 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH

      IIF 21
    • icon of address Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, England

      IIF 22 IIF 23
    • icon of address Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Units 43, & 44, Fourways Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, England

      IIF 28
  • Jeffrey Thompson
    British born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 29
  • Mr Jeffery Thompson
    British born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castell Gyrn Lodge, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1YE, United Kingdom

      IIF 30
  • Mr Jeffrey Hugh Thompson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Royal Cliffe Apartments, Grange Road, Sandown, Isle Of Wight, PO36 8NE, United Kingdom

      IIF 31
  • Mr Jeffrey Hugh Thompson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 43 - 44, Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH, England

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    52,136 GBP2016-06-30
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Unit 2 Hornby Buildings Road Five, Winsford Industrial Estate, Winsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Loreburn Chambers, 11 Great King Street, Dumfries
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 5 Scimitar Way, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,318 GBP2024-06-30
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,387,037 GBP2017-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address 5 Argosy Court, Scimitar Way, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,961 GBP2020-06-30
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Castell Gyrn A494, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 26 Royal Cliffe Apartments, Grange Road, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Newday House First Avenue, Weston Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-03-06 ~ 2014-02-21
    IIF 21 - Director → ME
  • 2
    icon of address 6 Ketterer Court, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2004-02-22
    IIF 4 - Director → ME
  • 3
    icon of address Newday House, First Avenue Weston Road, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-09-01 ~ 2014-02-21
    IIF 15 - Director → ME
  • 4
    JADE LOGISTICS LIMITED - 2000-05-24
    icon of address Anchor Sidings, Glascote Road, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,749,356 GBP2025-06-30
    Officer
    icon of calendar 2000-08-14 ~ 2007-06-29
    IIF 5 - Director → ME
  • 5
    icon of address Unit 43-44 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,837 GBP2016-06-30
    Officer
    icon of calendar 2010-07-28 ~ 2017-04-28
    IIF 24 - Director → ME
  • 6
    icon of address Newday House, First Avenue Weston Road, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-12-17 ~ 2014-02-21
    IIF 16 - Director → ME
  • 7
    FORM NUTRITION LIMITED - 2010-06-24
    icon of address Newday House First Avenue, Weston Road, Crewe, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,400 GBP2024-06-30
    Officer
    icon of calendar 2009-12-21 ~ 2014-02-20
    IIF 23 - Director → ME
  • 8
    icon of address Leonard Curtis, 6th Floor Walker House, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    306,182 GBP2016-06-30
    Officer
    icon of calendar 2005-04-21 ~ 2014-07-31
    IIF 14 - Director → ME
  • 9
    icon of address Anchor Sidings, Glascote Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2007-06-29
    IIF 2 - Director → ME
  • 10
    EQUIFORM NUTRITION LIMITED - 2010-06-24
    icon of address Newday House, First Avenue Weston Road, Crewe, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    41,575 GBP2025-06-30
    Officer
    icon of calendar 2002-11-06 ~ 2014-02-20
    IIF 25 - Director → ME
  • 11
    NORTHERN MICROSCOPE SERVICES LIMITED - 2003-12-03
    EMERETTE LIMITED - 1989-11-23
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    81,738 GBP2016-06-30
    Officer
    icon of calendar 2002-11-16 ~ 2003-12-03
    IIF 3 - Director → ME
  • 12
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-10-14
    IIF 6 - Director → ME
  • 13
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    820 GBP2022-06-30
    Officer
    icon of calendar 2012-09-06 ~ 2017-04-28
    IIF 28 - Director → ME
  • 14
    P & R LAB SUPPLIES LIMITED - 2004-05-21
    icon of address Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    917,662 GBP2016-06-30
    Officer
    icon of calendar 2004-02-02 ~ 2017-04-28
    IIF 17 - Director → ME
  • 15
    icon of address Castell Gyrn A494, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2013-04-04
    IIF 18 - Director → ME
  • 16
    icon of address 6 Ketterer Court, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-04-06 ~ 2023-02-06
    IIF 7 - Director → ME
  • 17
    icon of address 6 Ketterer Court, St. Helens, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    164,870 GBP2025-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-05-31
    IIF 13 - Director → ME
    icon of calendar 2019-07-01 ~ 2020-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-06-18
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    icon of address 125 Wightman Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,440 GBP2024-06-30
    Officer
    icon of calendar 2001-02-19 ~ 2002-07-02
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.