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 James Thompson

    Related profiles found in government register
  • 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 1
  • 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 2
    • 31 Old Heath Road, Wolverhampton, WV1 2SN, 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
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • 31 Old Heath Road, Wolverhampton, WV1 2SN, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • Thompson, Jamie Michael
    British none born in July 1990

    Resident in Uk

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

      IIF 19
  • 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 20
  • Thompson, James Michael
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 27
  • 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 28
child relation
Offspring entities and appointments 17
  • 1
    BOBBY'S WHEELS AND TYRES LIMITED
    11733976
    6/7 Castle Street, Hertford, England
    Active Corporate (7 parents)
    Officer
    2023-09-26 ~ 2026-03-06
    IIF 12 - Director → ME
  • 2
    E.L.V. SOLUTIONS LIMITED
    07212861
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-25
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    INTRAVILLE PROPERTIES LIMITED
    10701652 08890847
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    J T RECOVERY LIMITED
    - now 06605152
    J T PARTS & PANELS LIMITED
    - 2010-02-15 06605152
    421 Hertford Road, Enfield, Middx
    Dissolved Corporate (4 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 18 - Director → ME
  • 5
    JT REFAB LTD
    12649158
    31 Old Heath Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 6
    LAVELLE'S BAR LIMITED
    11155822
    305 Regents Park Road, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MANCHESTER STAIRS LIMITED
    11605723
    Unit 9b Kayleigh Industrial Estate, Richmond Street, Ashton Under Lyne, England
    Active Corporate (2 parents)
    Officer
    2018-10-04 ~ now
    IIF 20 - 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
    N18 METALS LIMITED
    09384308
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (4 parents)
    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
    PURFLEET RECYCLING LIMITED
    11814096
    305 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    REDCORN HOLDINGS LIMITED
    12121690
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    REDCORN LIMITED
    02768567
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-08-16 ~ now
    IIF 23 - Director → ME
    2017-05-24 ~ 2018-05-23
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-25
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    REDCORN RECYCLING LIMITED
    08234025
    421 Hertford Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 17 - Director → ME
  • 13
    REDCORN WASTE DISPOSAL LTD
    - now 13949017
    SILKMEAD FARM HOUSE LIMITED
    - 2026-03-09 13949017
    THOMPSON PROPERTIES AND INVESTMENTS LIMITED
    - 2023-09-01 13949017
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-02 ~ now
    IIF 25 - Director → ME
  • 14
    REGGIE PROPERTIES LIMITED
    11086098
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-11-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-11-28 ~ now
    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
  • 15
    SWIFT RECOVERY LTD.
    - now 08178198
    PARKSEC LIMITED - 2013-07-18
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ 2015-07-17
    IIF 19 - Director → ME
  • 16
    T&M SHUTTERS LTD
    16906868
    Unit 9b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Officer
    2025-12-12 ~ now
    IIF 11 - Director → ME
  • 17
    THOMPSON FENCING & GROUNDCARE LIMITED
    SC726451
    46a Inaclete Road Stornoway, Isle Of Lewis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.