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, Robert

    Related profiles found in government register
  • Thompson, Robert
    British company director born in May 1941

    Registered addresses and corresponding companies
    • icon of address 6 Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4RY

      IIF 1
  • Thompson, Robert
    British director born in May 1941

    Registered addresses and corresponding companies
    • icon of address 6 Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4RY

      IIF 2
  • Thompson, Robert Frazer
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Heathwood Close, Whickham, Newcastle Upon Tyne, NE16 5EU

      IIF 3
  • Thompson, Robert Frazer
    British company director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 4 Heathwood Close, Whickham, Newcastle Upon Tyne, NE16 5EU

      IIF 4
  • Thompson, Robert
    British born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leadgates, Great Whittington, Northumberland, NE19 2HB, United Kingdom

      IIF 5
    • icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 6
  • Thompson, Robert
    British company director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkstone House, Saint Omers Road, Western Riverside Route, Gateshead, Tyne And Wear, NE11 9EZ, United Kingdom

      IIF 7
    • icon of address Kirkstone House, St Omers Road, Western Riverside, Gateshead, Tyne And Wear, NE11 9EZ, United Kingdom

      IIF 8
  • Thompson, Robert
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Robert
    British none born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leadgates, Great Whittington, Northumberland, NE19 2HB, England

      IIF 14
  • Thompson, Frazer Robert
    British none born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Larbre Crescent, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5YF, England

      IIF 15
  • Thompson, Frazer Robert
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Barracks Building, 10 Cliffords Fort, North Shields, NE30 1JE, England

      IIF 16
  • Thompson, Frazer Robert
    English company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Barracks Building, 10 Cliffords Fort, North Shields, NE30 1JE, England

      IIF 17
  • Mr Bob Thompson
    British born in May 1941

    Resident in England

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

      IIF 18
  • Mr Robert Thompson
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Liddell Street, North Shields Fish Quay, North Shields, Tyne And Wear, NE30 1HE, England

      IIF 19
  • Thompson, Robert Frazer
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Robert Frazer
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2, Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU, England

      IIF 25
  • Thompson, Robert Frazer
    British developer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 26
  • Thompson, Robert Frazer
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ybn, 7-8 Delta Bank Road, Metro Riverside, Gateshead, Tyne And Wear, NE11 9DJ, United Kingdom

      IIF 27
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 28
    • icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 4QA, United Kingdom

      IIF 29
  • Thompson, Robert Frazer
    British flooring manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Larbre Crescent, Whickham, Newcastle Upon Tyne, NE16 5YF

      IIF 30 IIF 31
  • Thompson, Robert Frazer
    British operations manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Frazer Thompson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Barracks Building, 10 Cliffords Fort, North Shields, NE30 1JE, England

      IIF 35
  • Mr Robert Thompson
    British born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leadgates, Great Whittington, Northumberland, NE19 2HB

      IIF 36
    • icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 37
  • Mr Frazer Robert Thompson
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Barracks Building, 10 Cliffords Fort, North Shields, NE30 1JE, England

      IIF 38
  • Mr Robert Frazer Thompson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Block A, Braintree Enterprise Centre,46-48, Springwood Drive, Braintree, Essex, CM7 2YN, England

      IIF 39
    • icon of address Ybn, 7-8 Delta Bank Road, Metro Riverside, Gateshead, Tyne And Wear, NE11 9DJ, United Kingdom

      IIF 40 IIF 41
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 42 IIF 43
    • icon of address 19, Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 1, Liddell Street, North Shields Fish Quay, North Shields, Tyne And Wear, NE30 1HE, England

      IIF 47
    • icon of address 35 Wilkinson Street, Sheffield, S10 2GB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    TEAMSEAL LIMITED - 1987-05-28
    icon of address Kirkstone House St. Omers Road, Western Riverside Route, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-04 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 15 - Director → ME
    IIF 14 - Director → ME
  • 3
    icon of address Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 19 Millfield Road, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    409,768 GBP2024-03-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PYEROY PROPERTY INVESTMENTS LIMITED - 2013-06-28
    icon of address 19 Millfield Road Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    696,659 GBP2024-12-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or controlOE
  • 6
    icon of address Leadgates, Great Whittington, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    4,113,926 GBP2024-06-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 35 Wilkinson Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,371 GBP2024-06-30
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Kirkstone House St Omers Road, Western Riverside, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    E LEARNER CONSTRUCTION LIMITED - 2018-08-06
    NEMPI GROUP LIMITED - 2018-06-19
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 15 Bankside The Watermark, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-19
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 11
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,780 GBP2017-03-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 12
    icon of address 1 Liddell Street, North Shields Fish Quay, North Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,736,411 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,180,941 GBP2018-01-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Suite 2, The Barracks Building, 10 Cliffords Fort, North Shields, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2020-02-29
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Liddell Street, North Shields Fish Quay, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 12
  • 1
    CROSSCO (235) LIMITED - 1997-06-02
    BRIMS & CO LIMITED - 2006-10-13
    icon of address 3 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-02 ~ 2002-03-14
    IIF 4 - Director → ME
    icon of calendar 1997-09-02 ~ 2002-03-15
    IIF 1 - Director → ME
    icon of calendar 1997-09-02 ~ 2002-03-14
    IIF 3 - Secretary → ME
  • 2
    OLM DIAGNOSTICS LIMITED - 2024-05-10
    icon of address Unit 16 Block A, Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -279,215 GBP2024-04-30
    Officer
    icon of calendar 2014-03-25 ~ 2019-06-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-07
    IIF 40 - Has significant influence or control OE
  • 3
    SANDCO 850 LIMITED - 2004-07-30
    WOOD GROUP INDUSTRIAL SERVICES LIMITED - 2022-05-12
    PYEROY GROUP LIMITED - 2014-12-30
    icon of address Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-08 ~ 2013-07-02
    IIF 31 - Director → ME
    icon of calendar 2004-12-20 ~ 2013-07-02
    IIF 11 - Director → ME
  • 4
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2013-07-02
    IIF 7 - Director → ME
  • 5
    MCGONNELL THOMPSON HOLDINGS LIMITED - 2022-01-06
    OLM DX LIMITED - 2024-05-10
    icon of address Unit 16 Block A, Braintree Enterprise Centre,46-48 Springwood Drive, Braintree, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    214 GBP2024-04-30
    Officer
    icon of calendar 2014-03-21 ~ 2019-06-20
    IIF 33 - Director → ME
    icon of calendar 2024-05-07 ~ 2024-05-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-07
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 15 Bankside The Watermark, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-19
    Officer
    icon of calendar 2014-03-25 ~ 2019-06-20
    IIF 34 - Director → ME
  • 7
    MECCATRON LIMITED - 1984-04-18
    A.S.R. COATINGS LIMITED - 2002-06-13
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-04 ~ 2013-07-02
    IIF 9 - Director → ME
  • 8
    BELTRING LIMITED - 2002-05-02
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2013-07-02
    IIF 12 - Director → ME
  • 9
    icon of address Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-07-02
    IIF 13 - Director → ME
    icon of calendar 2008-02-08 ~ 2008-09-30
    IIF 30 - Director → ME
  • 10
    icon of address 1 Liddell Street, North Shields Fish Quay, North Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,736,411 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-05-21
    IIF 47 - Has significant influence or control OE
  • 11
    TOLENT CONSTRUCTION LIMITED - 1990-01-31
    TOLENT HOLDINGS LIMITED - 1998-03-10
    icon of address Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-15
    IIF 2 - Director → ME
  • 12
    icon of address Water Front Apartments, 42-49 Bell Street, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-09-22
    IIF 26 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.