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 Stephen Anthony Thompson

    Related profiles found in government register
  • Mr Stephen Anthony Thompson
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 1
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2
    • icon of address 66, Byland Avenue, York, YO31 9AA, England

      IIF 3
  • Mr Stephen Thompson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Byland Avenue, York, YO31 9AA, England

      IIF 4
  • Thompson, Stephen Anthony
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 5
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 6
    • icon of address 66, Byland Avenue, York, YO31 9AA, England

      IIF 7
    • icon of address 66, Byland Avenue, York, YO31 9AA, United Kingdom

      IIF 8
  • Mr Geoffrey Stuary Marshall
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 9
  • Mr Geoffrey Stuart Marshall
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Anthony Thompson
    United Kingdom born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • icon of address 66, Byland Avenue, York, YO31 9AA, England

      IIF 24
  • Marshall, Geoff
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Victoria House, 143-145, The Headrow, Leeds, LS15RL, United Kingdom

      IIF 25
  • Marshall, Geoffrey Stuart
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Geoffrey Stuart
    British directoe born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 28
  • Marshall, Geoffrey Stuart
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Geoffrey Stuart
    British management consultants born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 41
  • Marshall, Geoffrey Stuart
    British manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 42
  • Marshall, Geoffrey Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Victoria House, The Headrow, Leeds, Yorkshire, LS1 5RL

      IIF 43
  • Marshall, Geoffrey Stuart
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Stephen Anthony
    United Kingdom consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Byland Avenue, Huntington, York, North Yorkshire, YO31 9AA, England

      IIF 50
  • Thompson, Stephen Anthony
    United Kingdom contrctor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Thompson, Stephen Anthony
    United Kingdom recruiter born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Byland Avenue, York, YO31 9AA, England

      IIF 52
  • Marshall, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 3
    EUROPA MANAGEMENT SERVICES LTD - 2017-09-21
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    COMPLIANCE LEASING LIMITED - 2017-05-04
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 26 Regent Court Briggate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-06-16 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    icon of address 66 Byland Avenue, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 66 Byland Avenue, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-11-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 8 Ivegate Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address M N Associates Ltd, 8 Ivegate, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 14
    icon of address 26 Regent Court, Briggate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 44 - Director → ME
  • 15
    IF TECHNOLOGIES LTD - 2006-08-03
    BILLBOARD UK LTD - 2008-01-24
    icon of address 26 Regent Court, Briggate, Leeds, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address 10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2006-10-09 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    EUROPA ASSOCIATES 17 LTD - 2017-09-21
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    LEASECHECKER (UK) SOUTHERN LIMITED - 2010-12-03
    icon of address 10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 45 - Director → ME
  • 19
    LEASECHECKER RECOVERY LIMITED - 2011-04-18
    icon of address 10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 13 Duncan Street, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 21
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    COMPANIO LIMITED - 2017-05-12
    VAST PAYROLL ASSOCIATES LIMITED - 2017-05-09
    COMPANIO LIMITED - 2017-05-04
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    FORMERCOMPANY LIMITED - 2017-07-19
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Electrosave House, Silksworth Lane, High Barnes, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2015-10-27
    IIF 32 - Director → ME
  • 2
    icon of address 66 Byland Avenue, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ 2017-11-02
    IIF 40 - Director → ME
  • 3
    icon of address 66 Byland Avenue, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2017-11-06
    IIF 39 - Director → ME
  • 4
    EUROPA SOLUTIONS 17 LTD - 2017-09-21
    HADRON CONSULTANTS LTD - 2018-03-05
    icon of address 8 Ivegate, Yeadon, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,378 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2018-04-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2018-04-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    CHUCKIES BURGER LIMITED - 2011-02-25
    THE MINCED COW LTD - 2011-07-29
    icon of address 13 Duncan Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-06-10 ~ 2019-01-31
    IIF 27 - Director → ME
  • 6
    icon of address 77a Bishopstone, Aylesbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2013-04-30
    IIF 25 - Director → ME
  • 7
    icon of address 13 Duncan Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-24 ~ 2017-11-02
    IIF 31 - Director → ME
  • 8
    icon of address 13 Duncan Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ 2017-11-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-09-07
    IIF 13 - Has significant influence or control OE
  • 9
    COMPANIO LIMITED - 2017-05-12
    VAST PAYROLL ASSOCIATES LIMITED - 2017-05-09
    COMPANIO LIMITED - 2017-05-04
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-05-19
    IIF 51 - Director → ME
  • 10
    icon of address 13 Duncan Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,978 GBP2019-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2017-05-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-09
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.