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 Glenn Michael Thompson

    Related profiles found in government register
  • Mr Glenn Michael Thompson
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Swan Street, West Malling, Maidstone, Kent, ME19 6JU

      IIF 1
    • icon of address Unit 10, Twenty Twenty Industrial Estate, Allington, Maidstone, ME16 0LL, England

      IIF 2 IIF 3
  • Mr Glenn Thompson
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Twenty Twenty Industrial Estate, Allington, Maidstone, ME16 0LL, England

      IIF 4 IIF 5
  • Glenn Thompson
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advance F M, Unit 10, Laurence Avenue, Twenty Twenty Ind Est, Allington, Maidstone, Kent, ME16 0LL, England

      IIF 6
    • icon of address Unit 10, St Laurance Avenue, 20/20 Industrial Estate, Maidstone Kent, ME16 0LL, England

      IIF 7
  • Mr Glenn Michael Thompson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, St Laurence Avenue, 20/20 Industrial Estate, Maidston, Kent, ME16 0LL, United Kingdom

      IIF 8
    • icon of address Hillside, Harbourland Close, Maidstone, Kent, ME14 3DP, United Kingdom

      IIF 9
    • icon of address Unit 10, Twenty Twenty Industrial Estate, Allington, Maidstone, ME16 0LL, England

      IIF 10
    • icon of address Opus Restructurting Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
  • Thompson, Glenn Michael
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Twenty Twenty Industrial Estate, Allington, Maidstone, ME16 0LL, England

      IIF 12 IIF 13
  • Thompson, Glenn Michael
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Court Lodge Farm Forge Lane, East Farleigh, ME15 0HQ, England

      IIF 14
    • icon of address 1, Half Penny Close, Barming, Maidstone, Kent, ME16 9AT, United Kingdom

      IIF 15
    • icon of address 1, Halfpenny Close, 1 Halfpenny Close, Maidstone, Kent, ME16 9AJ, England

      IIF 16
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 17
    • icon of address Unit 4, Conqueror Court, Conqueror Court, Sittingbourne, Kent, ME10 5BH, England

      IIF 18
  • Mr Glenn Thompson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Lested Farm, Plough Wents Road, Maidstone, Kent, ME17 3SA, United Kingdom

      IIF 19
  • Thompson, Glenn
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advance F M, Unit 10, Laurence Avenue, Twenty Twenty Ind Est, Allington, Maidstone, Kent, ME16 0LL, England

      IIF 20
    • icon of address Unit 10, Twenty Twenty Industrial Estate, Allington, Maidstone, ME16 0LL, England

      IIF 21
  • Thompson, Glenn Michael
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, St Laurence Avenue, 20/20 Industrial Estate, Maidston, Kent, ME16 0LL, United Kingdom

      IIF 22
    • icon of address Opus Restructurting Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 23
  • Thompson, Glenn Michael
    British commercial director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Twenty Twenty Industrial Estate, Allington, Maidstone, ME16 0LL, England

      IIF 24
  • Thompson, Glenn Michael
    British contracts manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Fountain Lane, Maidstone, Kent, ME16 9AR

      IIF 25
  • Thompson, Glenn Michael
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Fountain Lane, Maidstone, Kent, ME16 9AR

      IIF 26 IIF 27
    • icon of address Hillside, Harbourland Close, Maidstone, Kent, ME14 3DP, United Kingdom

      IIF 28
  • Thompson, Glen Michael
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Swan Street, West Malling, Kent, ME19 6JU, Britain

      IIF 29
  • Thompson, Glenn
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Twenty Twenty Industrial Estate, Allington, Maidstone, ME16 0LL, England

      IIF 30 IIF 31
  • Thompson, Glenn
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, St Laurance Avenue, 20/20 Industrial Estate, Maidstone Kent, ME16 0LL, England

      IIF 32
  • Thompson, Glenn
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Twenty Twenty Industrial Estate, Allington, Maidstone, ME16 0LL, England

      IIF 33
  • Thompson, Glenn

    Registered addresses and corresponding companies
    • icon of address Advance F M, Unit 10, Laurence Avenue, Twenty Twenty Ind Est, Allington, Maidstone, Kent, ME16 0LL, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    GREEN SENSORS LIMITED - 2023-04-17
    icon of address Unit 10 St Laurance Avenue, 20/20 Industrial Estate, Maidstone Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,000 GBP2023-05-31
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADVANCE DRAINAGE SOLUTIONS LTD - 2021-07-05
    icon of address Unit 10, St Laurence Avenue, 20/20 Industrial Estate, Maidston, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    301,475 GBP2024-03-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    WHITE HORSE DRAINS AND MAINTENANCE LIMITED - 2017-03-01
    icon of address 19-21 Swan Street, West Malling, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,731 GBP2017-03-29
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,275 GBP2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 31 - Director → ME
  • 5
    ADVANCEFM LIMITED - 2022-05-23
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -431,569 GBP2024-03-31
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hillside, Harbourland Close, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    TIGERFM LTD - 2021-02-08
    ADVANCE PROJECTS LTD - 2023-03-25
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,476 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    ADVANCE RETAIL LIMITED - 2022-05-23
    ADVANCE TECHNICAL SOLUTIONS LTD - 2023-03-06
    ADVANCE SOUTHERN LTD - 2019-12-23
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,347 GBP2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    PURPLE PARROTT PROPERTIES LTD - 2021-02-08
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2022-08-24
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    THE DRAINAGE CONSULTANTS (SOUTHERN) LTD - 2004-12-24
    DRAINAGE CONSULTANTS UK LIMITED - 2004-04-01
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Greytown House, 221-227 High Street, Orpington, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-05-12 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Unit 9 Mid Kent Shopping Centre, Castle Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-03-08 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Onega House, 112 Main Road, Sidcup, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,020 GBP2023-11-30
    Officer
    icon of calendar 2008-12-15 ~ 2013-04-19
    IIF 18 - Director → ME
  • 2
    INVICTA DYNAMOS ICE HOCKEY CLUB LTD - 2013-02-28
    icon of address The Barn, Court Lodge Farm Forge Lane, East Farleigh, Maidstone, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-29 ~ 2013-05-18
    IIF 16 - Director → ME
  • 3
    ACTION GROUP SERVICES (SOUTHERN) LIMITED - 2008-12-18
    ACTIVE GROUP SERVICES LIMITED - 2009-03-06
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,022,060 GBP2024-03-31
    Officer
    icon of calendar 2008-08-01 ~ 2012-07-25
    IIF 27 - Director → ME
  • 4
    icon of address 4 Conqueror Court, Conqueror Court, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2013-04-19
    IIF 17 - Director → ME
  • 5
    icon of address The Barn, Court Lodge Farm Forge Lane, East Farleigh, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-31 ~ 2013-05-17
    IIF 14 - 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.