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, John

    Related profiles found in government register
  • Thompson, John
    British chairman born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcourt Group, Halifax Way, Pocklington, York, YO42 1NR, England

      IIF 1
  • Thompson, John
    British chief executive officer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorny Acres, Newcastle Road, Corbridge, Northumberland, NE45 5LX, United Kingdom

      IIF 2
    • icon of address Bowes Hill, Newton, Stocksfield, NE43 7TW, United Kingdom

      IIF 3
  • Thompson, John
    British contarcts manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompsons Of Prudhoe, Princess Way, Low Prudhoe, Northumberland, NE42 6PL, England

      IIF 4
  • Thompson, John
    British contracts manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompsons Of Prudhoe, Princess Way, Low Prudhoe, Northumberland, NE42 6PL, England

      IIF 5
    • icon of address Ashcourt Group, Halifax Way, Pocklington, York, YO42 1NR, England

      IIF 6
  • Thompson, John
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resurgam House, Paradise, Hemel Hempstead, Hertfordshire, HP2 4TF

      IIF 7
  • Thompson, John
    British group chairman born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princess Way, Low Prudhoe, Northumberland, NE42 6PL, United Kingdom

      IIF 8
  • Thompson, John
    British law costs draftsman born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318 Liverpool Road, Southport, Merseyside, PR8 3BZ

      IIF 9
  • Thompson, John
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompsons Of Prudhoe, Princess Way, Low Prudhoe, Northumberland, NE42 6PL, England

      IIF 10
  • Thompson, John
    British plasterer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Blaydon Avenue, Thornton Cleveleys, Lancashire, FY5 2NT

      IIF 11
  • Thompson, John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Seacon Road, Ballymoney, BT53 6PZ, United Kingdom

      IIF 12
    • icon of address River House, Castle Lane, Waterside, Coleraine, BT51 3DR, Northern Ireland

      IIF 13
  • Thomson, John
    British procurement manager born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dell, East End, Gordon, TD3 6JS

      IIF 14
  • Thompson, John
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River House, Castle Lane, Coleraine, County Londonderry, BT51 3DR

      IIF 15
  • Thompson, John Ashley
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, England

      IIF 16
  • Thompson, John Ashley
    British consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferliehald, The Loan, West Linton, EH46 7HE, United Kingdom

      IIF 17
  • Thompson, John Ashley
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5/1 60 St Enoch Square, Glasgow, G1 4AG, United Kingdom

      IIF 18
    • icon of address Ferliehald, The Loan, West Linton, EH46 7HE, Scotland

      IIF 19
    • icon of address 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 20
  • Thompson, John Ashley
    British operations manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferliehald, The Loan, West Linton, Peeblesshire, EH46 7HE, Scotland

      IIF 21
  • Thompson, John
    British managing director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Two Hoots Ironsign Farm, Military Road, Heddon On The Wall, Northumberland, NE15 0JB

      IIF 22
  • Thompson, John
    British company director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, South Quarry Way, Gorebridge, Midlothian, EH23 4GZ, Scotland

      IIF 23
  • Mr John Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompsons Of Prudhoe, Princess Way, Low Prudhoe, Northumberland, NE42 6PL, England

      IIF 24
    • icon of address Bowes Hall, Newton, Stocksfield, NE43 7TW, England

      IIF 25
    • icon of address Ashcourt Group, Halifax Way, Pocklington, York, YO42 1NR, England

      IIF 26 IIF 27
  • Thompson, John
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, John
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House Farm, Highfield Lane, Prudhoe On Tyne, Northumberland, NE42 6EY

      IIF 33 IIF 34
  • Thompson, John
    British haulage contractor born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House Farm, Highfield Lane, Prudhoe On Tyne, Northumberland, NE42 6EY

      IIF 35 IIF 36
  • Thompson, John
    British director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Gransden Court, Coleraine, Co. Londonderry, BT52 1ZF, Northern Ireland

      IIF 37
  • Mr John Thompson
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River House, Castle Lane, Coleraine, BT51 3DR, Northern Ireland

      IIF 38
  • Thompson, John
    English business development director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 39
  • Mr John Thompson
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princess Way, Low Prudhoe, Northumberland, NE42 6PL

      IIF 40 IIF 41
    • icon of address Highfield House Farm, Highfield Lane, Prudhoe, Northumberland, NE42 6EY, England

      IIF 42
  • Thompson Snr, John
    British haulage contractor born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House Farm, Highfield Lane, Prudhoe On Tyne, Northumberland, NE42 6EY

      IIF 43
  • Thompson, John
    British

    Registered addresses and corresponding companies
    • icon of address Highfield House Farm, Highfield Lane, Prudhoe On Tyne, Northumberland, NE42 6EY

      IIF 44
  • Thompson, John
    British director

    Registered addresses and corresponding companies
    • icon of address Highfield House Farm, Highfield Lane, Prudhoe On Tyne, Northumberland, NE42 6EY

      IIF 45
  • Thompson, John Ian
    British procurement manager born in December 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 69 Carr Road, Deepcar, Sheffield, South Yorkshire, S36 2PR

      IIF 46
  • Mr John Ashley Thompson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferliehald, The Loan, West Linton, EH46 7HE, Scotland

      IIF 47
  • Thompson Snr, John
    British

    Registered addresses and corresponding companies
    • icon of address Highfield House, Highfield Lane, Prudhoe, Northumberland, NE42 6EY

      IIF 48
    • icon of address Highfield House Farm, Highfield Lane, Prudhoe On Tyne, Northumberland, NE42 6EY

      IIF 49
  • Thompson, John

    Registered addresses and corresponding companies
    • icon of address River House, Castle Lane, Waterside, Coleraine, BT51 3DR, Northern Ireland

      IIF 50
  • Mr John Thompson
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414 Blackpool Road, Ashton On Ribble, Preston, Lancashire, PR2 2DX

      IIF 51
  • Mr John Thompson
    British born in November 1942

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Highfield House, Highfield Lane, Prudhoe, NE42 6PL, England

      IIF 52
  • Mr John Thompson
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, South Quarry Way, Gorebridge, Midlothian, EH23 4GZ, Scotland

      IIF 53
  • Thompson, Jonathan Robert Eric
    born in April 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 214, Seacon Road, Ballymoney, BT53 6PZ, Northern Ireland

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Bowes Hill, Newton, Stocksfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,332 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 3 - Director → ME
  • 2
    BLAZEDON LIMITED - 2005-09-26
    icon of address Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 19 Enagh Road, Ballymoney, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-09-12 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address River House, Castle Lane, Coleraine, County Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address Ferliehald, The Loan, West Linton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,683 GBP2024-11-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    700,630 GBP2015-09-30
    Officer
    icon of calendar 2002-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 118 Maryhill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Academy House, Shedden Park Road, Kelso, Roxburghshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -158 GBP2016-02-28
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 10 South Quarry Way, Gorebridge, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,426 GBP2025-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Thorny Acres, Newcastle Road, Corbridge, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 414 Blackpool Road, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,865 GBP2017-03-31
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5/1 60 St Enoch Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Foundry House, 24 - 32 Doagh Road, Ballyclare, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 12 - Director → ME
  • 15
    Company number SC382338
    Non-active corporate
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 21 - Director → ME
Ceased 17
  • 1
    CAL (2002) LIMITED - 2005-11-01
    KANESIGN LIMITED - 2002-06-27
    icon of address Thompson House, Princess Way, Prudhoe, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2013-02-25
    IIF 33 - Director → ME
    icon of calendar 2005-10-25 ~ 2013-02-25
    IIF 48 - Secretary → ME
  • 2
    icon of address River House, Castle Lane, Coleraine, County Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2015-08-01
    IIF 54 - LLP Designated Member → ME
  • 3
    ACRAMAN 519 LIMITED - 2017-09-15
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,067,692 GBP2022-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2022-09-23
    IIF 16 - Director → ME
  • 4
    JOB WORTH DOING LIMITED - 2017-09-01
    474 LIMITED - 2008-11-07
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2017-07-07
    IIF 39 - Director → ME
  • 5
    CROSSCO (733) LIMITED - 2003-11-11
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2025-07-01
    IIF 1 - Director → ME
  • 6
    icon of address 16 Gransden Court, Coleraine, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2015-04-05
    IIF 37 - Director → ME
  • 7
    icon of address Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-30 ~ 2014-03-19
    IIF 7 - Director → ME
    icon of calendar 2002-03-08 ~ 2006-03-13
    IIF 22 - Director → ME
  • 8
    LEISURE TYNEDALE - 2003-04-01
    icon of address Kendal Leisure Centre, Burton Road, Kendal, Cumbria, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-22 ~ 2003-10-14
    IIF 30 - Director → ME
  • 9
    PENISTONE AGRICULTURAL SOCIETY LIMITED - 2017-05-20
    icon of address Penistone Engineering, Penistone Agricultural Society Bridge Street, Penistone, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,580 GBP2020-12-31
    Officer
    icon of calendar 1994-10-18 ~ 2011-05-16
    IIF 46 - Director → ME
  • 10
    icon of address Myhouse Group, 7 Road One, Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,135 GBP2015-10-31
    Officer
    icon of calendar 2011-02-01 ~ 2011-06-30
    IIF 20 - Director → ME
  • 11
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-19 ~ 1998-04-03
    IIF 34 - Director → ME
  • 12
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2025-07-01
    IIF 8 - Director → ME
  • 13
    THOMPSON'S OF PRUDHOE LIMITED - 2010-09-23
    W. AND J. THOMPSON LIMITED - 1993-04-16
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2025-07-01
    IIF 6 - Director → ME
    icon of calendar ~ 2020-12-22
    IIF 43 - Director → ME
    icon of calendar ~ 2020-12-22
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-12-22 ~ 2025-07-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    W. & M. THOMPSON (EARTHWORKS) LIMITED - 2010-10-05
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2025-07-01
    IIF 5 - Director → ME
    icon of calendar ~ 2021-01-01
    IIF 36 - Director → ME
    icon of calendar ~ 2021-01-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 52 - Right to appoint or remove directors OE
  • 15
    DIVIDEPULSE LIMITED - 1991-05-20
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2025-07-01
    IIF 10 - Director → ME
    icon of calendar 2007-02-28 ~ 2021-01-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2025-07-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    TYNESIDE TRANSPORT TRAINING GROUP LIMITED - 1983-06-30
    icon of address Unit 2b Mylord Crescent, Camperdown Industrial Estate, Killingworth, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2004-10-11 ~ 2012-03-29
    IIF 28 - Director → ME
  • 17
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2025-07-01
    IIF 4 - Director → ME
    icon of calendar ~ 2021-01-01
    IIF 35 - Director → ME
    icon of calendar 2002-09-17 ~ 2021-01-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-06-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.