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

Mr David Francis Thompson

    Related profiles found in government register
  • Mr David Francis Thompson
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wenning Lane, Emerson Valley, Milton Keynes, MK4 2JF, England

      IIF 1
  • Mr David Andrew Thompson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Yard Self Storage Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 2
    • icon of address Suite 6, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 3
  • Mr David Thompson
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99a, High Street, Liverpool, Merseyside, L15 8HF, United Kingdom

      IIF 4
  • Mr David Andrew Thompson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, High Street, Wavertree, Liverpool, Merseyside, L15 8HF, United Kingdom

      IIF 5
  • Mr David Thompson
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 68 Corfe Tower, Park Road East, London, W3 8TY

      IIF 6
    • icon of address 39, Brisbane Grove, Stockton-on-tees, TS18 5BP, England

      IIF 7
  • Mr David Thompson
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Cross Cottages, Prestonpans, East Lothian, EH32 9EH, Scotland

      IIF 8
  • Mr David Thompson
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97-99, High Street, Wavertree, Liverpool, L15 8HF, England

      IIF 9
  • Thompson, David John
    British retired born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Deacon Avenue, Kempston, Bedford, Bedfordshire, MK42 7DU

      IIF 10
  • Thompson, David Andrew
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99a, High Street, Liverpool, Merseyside, L15 8HF, United Kingdom

      IIF 11
    • icon of address Queens Yard Self Storage Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 12
  • Thompson, David Andrew
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 13
  • David Thompson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Rusthall Avenue, London, W4 1BS, United Kingdom

      IIF 14
  • Thompson, David
    British retired born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD

      IIF 15
  • Thompson, David
    British retired property/project manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park Road East, Ashington, Northumberland, NE63 8AE, England

      IIF 16
  • Thompson, David
    British builder born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wenning Lane, Emerson Valley, Milton Keynes, Bucks, MK4 2JF, England

      IIF 17
  • Thompson, David
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Greenways, Beckenham, BR3 3NG, England

      IIF 18
  • Thompson, David Andrew
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, High Street, Wavertree, Liverpool, Merseyside, L15 8HF, United Kingdom

      IIF 19
  • Thompson, David
    British scaffolder born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brisbane Grove, Stockton-on-tees, TS18 5BP, England

      IIF 20
  • Thompson, David
    British scaffolding born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 68 Corfe Tower, Park Road East, London, W3 8TY

      IIF 21
  • Thompson, David
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 22
  • Thompson, David
    British motor mechanic born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Cross Cottages, Prestonpans, East Lothian, EH32 9EH, United Kingdom

      IIF 23
  • Thompson, David
    British chef born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Woodfield Drive, Harrogate, HG1 4LS, United Kingdom

      IIF 24 IIF 25
  • Thompson, David
    British commercial director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97-99, High Street, Wavertree, Liverpool, L15 8HF, England

      IIF 26
  • Thompson, David
    British postman born in June 1964

    Registered addresses and corresponding companies
    • icon of address 31 Hartley Court Gardens, Cranbrook, Kent, TN17 3QY

      IIF 27
  • Thompson, David
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 28
  • Thompson, David

    Registered addresses and corresponding companies
    • icon of address 134 High Street, Kempston, Bedford, Bedfordshire, MK42 7BN

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    EAST ASHINGTON DEVELOPMENT TRUST - 2008-12-28
    icon of address 1 St. James Gate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Queens Yard Self Storage Centre, Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 99a High Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Greenways, Beckenham, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Suite 6, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 68 Corfe Tower, Park Road East, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 97-99 High Street, Wavertree, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 30 Wenning Lane, Emerson Valley, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    911 GBP2024-07-31
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 99a High Street, Wavertree, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Park Road East, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address St. Dunstans House, High Street, Melrose
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 23 - Director → ME
Ceased 8
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ 2015-12-16
    IIF 22 - Director → ME
  • 2
    icon of address 29 Hartley Court Gardens, Cranbrook, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,686 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-08-22
    IIF 27 - Director → ME
  • 3
    icon of address 134 High Street, Kempston, Bedford, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2016-04-08
    IIF 10 - Director → ME
    icon of calendar 2014-04-03 ~ 2016-04-08
    IIF 29 - Secretary → ME
  • 4
    icon of address 174 Kennedy Gardens, Billingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2018-04-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2018-04-06
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2016-10-04
    IIF 25 - Director → ME
  • 6
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-02-01
    IIF 28 - LLP Designated Member → ME
  • 7
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ 2017-04-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-04-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address St. Dunstans House, High Street, Melrose
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 8 - Ownership of shares – 75% or more 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.