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

Thomas, Kevin Neil Arthur

    Related profiles found in government register
  • Thomas, Kevin Neil Arthur
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92-98, Lower Mortlake Road, Richmond Upon Thames, Surrey, TW9 2JG, United Kingdom

      IIF 1 IIF 2
  • Thomas, Kevin Neil Arthur
    British architect born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glass House, 2a Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 3
  • Thomas, Kevin Neil Arthur
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92-98, Lower Mortlake Road, Richmond Upon Thames, Surrey, TW9 2JG, United Kingdom

      IIF 4
  • Thomas, Kevin Neil Arthur
    British none born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92-98, Lower Mortlake Road, Richmond Upon Thames, Surrey, TW9 2JG, United Kingdom

      IIF 5
  • Thomas, Kevin Neil Arthur
    British property developer born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glass House, 2a Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 6
  • Thomas, Kevin Neil Arthur
    British property development born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Kevin Neil Arthur
    British co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 14 Oxford Road, Teddington, Middlesex, TW11 OPZ

      IIF 16
  • Thomas, Kevin Neil Arthur
    British company director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 14 Oxford Road, Teddington, Middlesex, TW11 OPZ

      IIF 17
  • Thomas, Kevin Neil Arthur
    British property development born in January 1957

    Registered addresses and corresponding companies
    • icon of address 14 Oxford Road, Teddington, Middlesex, TW11 OPZ

      IIF 18
  • Thomas, Kevin Neil Arthur
    British

    Registered addresses and corresponding companies
    • icon of address The Glass House, 2a Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 19
    • icon of address 92-98, Lower Mortlake Road, Richmond Upon Thames, Surrey, TW9 2JG, United Kingdom

      IIF 20
    • icon of address 14 Oxford Road, Teddington, Middlesex, TW11 OPZ

      IIF 21
  • Thomas, Kevin Neil Arthur
    British property development

    Registered addresses and corresponding companies
    • icon of address The Glass House, 2a Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 22
    • icon of address 92-98, Lower Mortlake Road, Richmond Upon Thames, Surrey, TW9 2JG, United Kingdom

      IIF 23 IIF 24
  • Thomas, Kevin Neil Arthur
    Other

    Registered addresses and corresponding companies
    • icon of address The Glass House, 2a Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 25 IIF 26
  • Thomas, Kevin Neil Arthur

    Registered addresses and corresponding companies
    • icon of address The Glass House, 2a Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 27
    • icon of address 92-98, Lower Mortlake Road, Richmond Upon Thames, Surrey, TW9 2JG, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address No.1 London Bridge, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,856 GBP2024-09-30
    Officer
    icon of calendar 2010-09-21 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Wilkins Kennedy Greytown House, 221-227 High Street, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,754 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-10-13 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-10-13 ~ now
    IIF 28 - Secretary → ME
Ceased 14
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2009-10-28
    IIF 9 - Director → ME
    icon of calendar 2007-05-24 ~ 2009-01-01
    IIF 19 - Secretary → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-14
    IIF 8 - Director → ME
    icon of calendar 2008-09-15 ~ 2010-06-14
    IIF 25 - Secretary → ME
  • 3
    MINTQUICK LIMITED - 1990-02-12
    CHAPEL HOUSE MOTOR COMPANY LIMITED - 2007-10-19
    icon of address 603 Liverpool Road, Ainsdale, Southport, Merseyside
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,178,179 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1998-06-15 ~ 1998-10-01
    IIF 17 - Director → ME
  • 4
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,709 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-07-31
    IIF 16 - Director → ME
  • 5
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2010-02-17 ~ 2011-09-30
    IIF 5 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-04 ~ 2011-05-01
    IIF 4 - Director → ME
  • 7
    QUAD CONSTRUCTION (MUNSTER ROAD) LIMITED - 2009-04-09
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -723,462 GBP2024-04-30
    Officer
    icon of calendar 2007-09-21 ~ 2011-09-30
    IIF 12 - Director → ME
    icon of calendar 2007-09-21 ~ 2011-09-30
    IIF 29 - Secretary → ME
  • 8
    SHOO 325 LIMITED - 2007-07-03
    icon of address Begbies Traynor Central Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2011-09-30
    IIF 7 - Director → ME
    icon of calendar 2007-06-19 ~ 2011-09-30
    IIF 22 - Secretary → ME
  • 9
    icon of address Greytown House, 221 - 227 High Street, Orpington, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -133 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2005-12-08 ~ 2011-09-30
    IIF 11 - Director → ME
    icon of calendar 2005-12-08 ~ 2011-09-30
    IIF 24 - Secretary → ME
  • 10
    icon of address Greytown House, 221 - 227 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,797 GBP2020-04-30
    Officer
    icon of calendar 2006-10-03 ~ 2011-09-30
    IIF 15 - Director → ME
    icon of calendar 2006-10-03 ~ 2011-09-30
    IIF 20 - Secretary → ME
  • 11
    icon of address 7 Victoria House, 26 Livery Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-16 ~ 2009-09-22
    IIF 6 - Director → ME
    icon of calendar 2008-04-09 ~ 2009-09-22
    IIF 26 - Secretary → ME
  • 12
    icon of address Greytown House, 221 - 227 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -2,602 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2005-10-13 ~ 2011-09-30
    IIF 13 - Director → ME
    icon of calendar 2005-10-13 ~ 2011-09-30
    IIF 23 - Secretary → ME
  • 13
    PHOENIX SPENCER (RIVERMEAD) LIMITED - 2007-08-17
    icon of address Begbies Traynor Central Llp, 31st Floor, 40 Bank Street, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-07-26 ~ 2011-09-30
    IIF 3 - Director → ME
    icon of calendar 2007-07-26 ~ 2011-09-30
    IIF 27 - Secretary → ME
  • 14
    icon of address 15 The Parade, Claygate, Esher, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2005-10-20 ~ 2006-08-15
    IIF 18 - Director → ME
    icon of calendar 2005-10-20 ~ 2006-08-15
    IIF 21 - Secretary → 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.