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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Andrew Thompson

    Related profiles found in government register
  • Mr Christopher Andrew Thompson
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 36, Birch Road, Barnard Castle, Durham, DL12 8JR, England

      IIF 1
    • 36, Birch Road, Barnard Castle, Durham, DL12 8JR, United Kingdom

      IIF 2
    • Cartwright House, 4 North View, Newgate, Barnard Castle, Co Durham, DL12 8NL, England

      IIF 3
    • 98, Plaistow Lane, Bromley, Kent, BR1 3AS

      IIF 4
  • Mr Christopher Thompson
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Cartwright House, 4 North View, Newgate, Barnard Castle, DL12 8NL, England

      IIF 5
  • Mr Christopher Thompson
    English born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wadebridge Road, St. Mabyn, Bodmin, Cornwall, PL30 3BH, England

      IIF 6
  • Mr Christopher Andrew Thompson
    English born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, North View, Newgate, Barnard Castle, Durham, DL12 8NL, United Kingdom

      IIF 7
  • Thompson, Christopher Andrew
    British ceo born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Cartwright House, 4 North View, Newgate, Barnard Castle, Co Durham, DL12 8NL, England

      IIF 8
  • Thompson, Christopher Andrew
    British ceo and company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 98, Plaistow Lane, Bromley, Kent, BR1 3AS

      IIF 9
  • Thompson, Christopher Andrew
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 36, Birch Road, Barnard Castle, Durham, DL12 8JR, England

      IIF 10
    • 36, Birch Road, Barnard Castle, Durham, DL12 8JR, United Kingdom

      IIF 11
  • Mr Christopher Thompson
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Breakspears Road, London, SE4 1TS, United Kingdom

      IIF 12
  • Thompson, Christopher
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Cartwright House, 4 North View, Newgate, Barnard Castle, DL12 8NL, England

      IIF 13
    • 28, Mosley Street, Barnoldswick, Lancashire, BB18 5BP, England

      IIF 14
  • Thompson, Christopher
    English born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wadebridge Road, St Maybn, Bodmin, Cornwall, PL30 3BH, United Kingdom

      IIF 15
  • Thompson, Christopher Andrew
    English born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, North View, Newgate, Barnard Castle, Durham, DL12 8NL, United Kingdom

      IIF 16
  • Thompson, Christopher
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Breakspears Road, London, SE4 1TS, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 9
  • 1
    ALTERNATIVE CREATIVE LTD
    12366407
    Cartwright House 4 North View, Newgate, Barnard Castle, Co Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-12-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    BROMLEY CRICKET CLUB
    07388660
    98 Plaistow Lane, Bromley, Kent
    Active Corporate (28 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    70,599 GBP2023-09-30
    Officer
    2020-02-29 ~ 2021-06-24
    IIF 9 - Director → ME
    Person with significant control
    2020-10-09 ~ 2021-06-24
    IIF 4 - Has significant influence or control OE
  • 3
    BURNLEY MASONIC HALL COMPANY LIMITED
    00171430
    Masonic Hall, Nelson Square, Burnley, Lancs
    Active Corporate (52 parents)
    Net Assets/Liabilities (Company account)
    397,771 GBP2024-05-31
    Officer
    2023-08-06 ~ now
    IIF 14 - Director → ME
  • 4
    EPIC INNOVATION LTD
    11027732
    Cartwright House 4 North View, Newgate, Barnard Castle, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,068 GBP2024-10-31
    Officer
    2017-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FIX FOR FREE LTD
    16161433
    4 North View, Newgate, Barnard Castle, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ 2025-11-15
    IIF 16 - Director → ME
    Person with significant control
    2025-01-03 ~ 2025-11-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    HT COMPLIANCE SERVICES LTD
    10040339
    Melbourne House 509 Middleton Road, Chadderton, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,178 GBP2025-03-31
    Officer
    2016-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    REVOLT LTD
    12499986
    36 Birch Road, Barnard Castle, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ROCKET INNOVATION LTD
    10925503
    66 Breakspears Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    UNPACK GROUP LTD
    12566486
    36 Birch Road, Barnard Castle, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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.