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 Thompson

    Related profiles found in government register
  • Mr David Thompson
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wharfside Street, Spaces Level 1, Mailbox, Birmingham, B1 1RD, United Kingdom

      IIF 1
    • Unit 7, Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England

      IIF 2
  • David Thompson
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wharfside Street, Spaces Level 1, Mailbox, Birmingham, B1 1RD, United Kingdom

      IIF 3
  • Mr David Thompson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mulberry Way, Armthorpe, Doncaster, South Yorkshire, DN3 3UE

      IIF 4
    • Unit 4, Atlas Office Park, First Point, Doncaster, DN4 5JT, United Kingdom

      IIF 5
  • David Thompson
    Jamaican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 310 Katherine Road, London, E7 8PG, England

      IIF 6
  • Dr David Michael Thompson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 324, Charlton Road, Brentry, Bristol, BS10 6JZ, England

      IIF 7
  • David Thompson
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Edmund Street, Birmingham, Birmingham, B3 2HJ, United Kingdom

      IIF 8 IIF 9
    • 3, Wharfside Street, Spaces Level 1, Mailbox, Birmingham, B1 1RD, England

      IIF 10 IIF 11
    • 8, Hillhurst Grove, Birmingham, B369TS, United Kingdom

      IIF 12
    • Upvc Modern Windows Online Limited, Level 1, The Mail Box, 3 Wharfside Street Spaces, Birmingham, B1 1RD, England

      IIF 13
    • 77, Sefton Road, Dosthill, Tamworth, B77 1PN, England

      IIF 14
  • Mr David Thompson
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Church Lodge, Moneyreagh, BT23 6ES, United Kingdom

      IIF 15
  • Mr David Thompson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Keynes Square, Bellshill, ML4 2RP, United Kingdom

      IIF 16
  • Thompson, David George
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Brooklyn, Green Lane, Scawthorpe, Doncaster, DN5 7UT

      IIF 17
  • Thompson, David
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Atlas Office Park, First Point, Doncaster, DN4 5JT, United Kingdom

      IIF 18
  • Thompson, David
    British plasterer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 159 Sheffield Road, Warmsworth, Doncaster, South Yorkshire, DN4 9QX

      IIF 19
  • Mr David George Thompson
    British born in October 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 69, Roguery Road, Toomebridge, Antrim, BT41 3TJ, Northern Ireland

      IIF 20
  • Thompson, David
    British n/a born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 184, Union Street, Torquay, Devon, TQ2 5QP, United Kingdom

      IIF 21
  • Thompson, David
    British retired born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 22 Magdalen Court, Ersham Road, Canterbury, CT1 3DH, England

      IIF 22 IIF 23
  • Thompson, David James
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spaces, Level 1, The Mailbox, 3 Wharfside Street, Birmingham, B1 1RD, England

      IIF 24
    • 3, Wharfside Street, Spaces Level 1, Mailbox, Birmingham, B1 1RD, England

      IIF 25 IIF 26
    • 3, Wharfside Street, Spaces Level 1, Mailbox, Birmingham, B1 1RD, United Kingdom

      IIF 27
    • Upvc Modern Windows Online Limited, Level 1, The Mail Box, 3 Wharfside Street Spaces, Birmingham, B1 1RD, England

      IIF 28
    • Unit 7, Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England

      IIF 29
    • 77, Sefton Road, Dosthill, Tamworth, B77 1PN, England

      IIF 30
  • Thompson, David James
    British self employed born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wharfside Street, Spaces Level 1, Mailbox, Birmingham, B1 1RD, United Kingdom

      IIF 31
  • Thompson, David James
    British web designer born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Sefton Road, Dosthill, Tamworth, B77 1PN, England

      IIF 32
  • Thompson, David
    Jamaican carpenter born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 310 Katherine Road, London, E7 8PG, England

      IIF 33
  • Thompson, David
    British director born in March 1971

    Registered addresses and corresponding companies
    • Brooklyn, Green Lane Scawthorpe, Doncaster, DN5 7UT

      IIF 34
  • Thompson, David
    British creative director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hillhurst Grove, Castle Bromwich, Birmingham, B36 9TS, United Kingdom

      IIF 35
    • Pacific House, Relay Point, Tamworth, B77 5PA, United Kingdom

      IIF 36
  • Thompson, David
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Edmund Street, Birmingham, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 37
    • 125, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 38
    • 66, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 39
  • Thompson, David George
    British

    Registered addresses and corresponding companies
    • 19 Church Lodge, Moneyreagh, Co Down, BT23 6ES

      IIF 40
  • Thompson, David
    United Kingdom economist born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 324, Charlton Road, Brentry, Bristol, BS10 6JZ, England

      IIF 41
  • Thompson, David George
    British consultant maxillofacial prosthetist born in October 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 42
  • Thompson, David George
    British consultant&maxillafacial prost born in October 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Church Lodge, Moneyreagh, BT23 6ES

      IIF 43
  • Thompson, David George
    British director born in October 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19, Church Lodge, Moneyrea, Newtownards, BT23 6ES, Northern Ireland

      IIF 44
    • 19, Church Lodge, Moneyrea, Newtownards, County Down, BT23 6ES, United Kingdom

      IIF 45
  • Thompson, David
    British director

    Registered addresses and corresponding companies
    • Brooklyn, Green Lane Scawthorpe, Doncaster, DN5 7UT

      IIF 46
  • Thompson, David
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Church Lodge, Moneyreagh, Down, BT23 6ES, United Kingdom

      IIF 47
  • Thompson, David
    British folklift driver born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Keynes Square, Bellshill, ML4 2RP, United Kingdom

      IIF 48
  • Thompson, David George

    Registered addresses and corresponding companies
    • 19, Church Lodge, Moneyrea, Newtownards, County Down, BT23 6ES, United Kingdom

      IIF 49
  • Thompson, David

    Registered addresses and corresponding companies
    • 125, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 50
    • 3, Wharfside Street, Spaces Level 1, Mailbox, Birmingham, B1 1RD, England

      IIF 51
    • 3, Wharfside Street, Spaces Level 1, Mailbox, Birmingham, B1 1RD, United Kingdom

      IIF 52
    • 8, Hillhurst Grove, Castle Bromwich, Birmingham, B36 9TS, United Kingdom

      IIF 53
    • 324, Charlton Road, Brentry, Bristol, BS10 6JZ, England

      IIF 54
    • 77, Sefton Road, Dosthill, Tamworth, B77 1PN, England

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit 4 Atlas Office Park, First Point, Doncaster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-08-28 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    INFANTBONUS LIMITED - 1995-03-01
    Brooklyn, Green Lane Scawthorpe, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1995-03-09 ~ dissolved
    IIF 17 - director → ME
  • 3
    32 Mulberry Way, Armthorpe, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    39,275 GBP2023-03-31
    Officer
    2006-03-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    3 Wharfside Street, Spaces Level 1, Mailbox, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 26 - director → ME
    2023-05-24 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    19 Church Lodge, Moneyrea, Newtownards
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,767 GBP2016-03-31
    Officer
    2013-05-28 ~ dissolved
    IIF 44 - director → ME
  • 6
    MAYNE COMPUTER SYSTEMS LIMITED - 2003-10-20
    Unit 7 Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    311,430 GBP2024-04-30
    Officer
    2022-12-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    3 Wharfside Street, Spaces Level 1, Mailbox, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    723 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 32 - director → ME
    2022-03-18 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 8
    3 Wharfside Street, Spaces Level 1, Mailbox, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,709 GBP2023-08-31
    Officer
    2016-08-27 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    3 Wharfside Street, Spaces Level 1, Mailbox, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,243 GBP2023-10-31
    Officer
    2020-10-28 ~ now
    IIF 27 - director → ME
    2020-10-28 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 10
    Tq2 5qp, 184 Union Street, Torquay, Devon, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-09-29
    Officer
    2021-02-03 ~ now
    IIF 21 - director → ME
  • 11
    19 Church Lodge Moneyreagh, Newtownards, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    20,371 GBP2024-03-31
    Officer
    2019-01-29 ~ now
    IIF 47 - director → ME
  • 12
    3 Wharfside Street, Spaces Level 1, Mailbox, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    19 Church Lodge, Moneyrea, Newtownards, County Down
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 45 - director → ME
    2011-10-31 ~ dissolved
    IIF 49 - secretary → ME
  • 14
    324 Charlton Road, Brentry, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2009-11-12 ~ now
    IIF 41 - director → ME
    2009-11-12 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    Flat C, 310 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-08-31 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2024-08-31 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    Upvc Modern Windows Online Limited Level 1, The Mail Box, 3 Wharfside Street Spaces, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-04-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    3 Edmund Gardens, 117 Edmund Street, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-25 ~ dissolved
    IIF 36 - director → ME
  • 18
    WELLNEST CBD LIMITED - 2019-09-17
    Pacific House Relay Point, Wilnecote, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 35 - director → ME
    2019-08-08 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
Ceased 12
  • 1
    69 Roguery Road, Toomebridge, Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    3,503 GBP2024-03-31
    Officer
    2007-05-09 ~ 2019-05-02
    IIF 43 - director → ME
    2007-05-09 ~ 2019-05-02
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    213 Station Road, Stechford, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-09-27 ~ 2024-06-01
    IIF 24 - director → ME
  • 3
    66 Springfield Road, Castle Bromwich, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,925 GBP2023-08-31
    Officer
    2019-10-01 ~ 2022-09-20
    IIF 39 - director → ME
  • 4
    125 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ 2023-12-07
    IIF 38 - director → ME
    2022-04-20 ~ 2023-12-07
    IIF 50 - secretary → ME
    Person with significant control
    2022-04-20 ~ 2023-10-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    INFANTBONUS LIMITED - 1995-03-01
    Brooklyn, Green Lane Scawthorpe, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1995-01-24 ~ 2004-02-13
    IIF 34 - director → ME
    1995-01-24 ~ 2004-02-13
    IIF 46 - secretary → ME
  • 6
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-10-28 ~ 2021-02-04
    IIF 48 - director → ME
    Person with significant control
    2020-10-28 ~ 2021-02-04
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    22 Magdalen Court Ersham Road, Canterbury, England
    Corporate (6 parents)
    Officer
    2020-08-07 ~ 2022-09-20
    IIF 23 - director → ME
  • 8
    22 Magdalen Court Ersham Road, Canterbury, England
    Corporate (6 parents)
    Officer
    2020-08-07 ~ 2022-09-20
    IIF 22 - director → ME
  • 9
    19 Church Lodge Moneyreagh, Newtownards, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    20,371 GBP2024-03-31
    Person with significant control
    2019-01-29 ~ 2022-09-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    125 Edmund Street, Birmingham, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,699 GBP2023-11-30
    Officer
    2021-11-18 ~ 2023-11-15
    IIF 37 - director → ME
    Person with significant control
    2021-11-18 ~ 2023-11-15
    IIF 9 - Has significant influence or control OE
  • 11
    INSTITUTE OF MAXILLO-FACIAL TECHNOLOGY - 1996-01-15
    Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands
    Corporate (18 parents)
    Officer
    2011-12-19 ~ 2016-01-01
    IIF 42 - director → ME
  • 12
    VASTUM WASTE REMOVAL LTD - 2022-11-07
    563 Auckland Drive, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-07-14 ~ 2023-11-02
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.