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

Thomson, Richard William

    Related profiles found in government register
  • Thomson, Richard William
    British company director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16b, Beresford Terrace, Ayr, Ayrshire, KA7 2EG, Scotland

      IIF 1
  • Thomson, Richard William
    British director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Walled Garden, 1 Garden Court, Hollybush, Ayrshire, KA6 7FG, Scotland

      IIF 2
  • Thomson, Richard William
    Scottish director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16a, Beresford Terrace, Ayr, KA7 2EG, Scotland

      IIF 3
    • C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 4
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 5
  • Mr Richard William Thomson
    Scottish born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16a, Beresford Terrace, Ayr, KA7 2EG, Scotland

      IIF 6 IIF 7
    • C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 8
    • C/o Pm+m, New Century House, Greenbank Technology Park, Blackburn, BB1 5QB, United Kingdom

      IIF 9
  • Thomson, Richard
    British estate agents born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire, KA1 1HA, United Kingdom

      IIF 10
  • Thomson, Richard
    British estate agents

    Registered addresses and corresponding companies
    • C/o Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire, KA1 1HA, United Kingdom

      IIF 11
  • Thompson, Richard Mark
    British estate agents born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a Goldstone Road, Hove, East Sussex, BN3 3RH

      IIF 12
  • Thompson, Richard
    British self employed delivery driver born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ambleside Avenue, Streatham, London, SW16 6AD, United Kingdom

      IIF 13
  • Mr Richard Mark Thompson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ambleside Avenue, Streatham, London, SW16 6AD

      IIF 14
  • Thompson, Mark Richard
    British chemical consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Beckfield Lane, York, YO26 5PN, United Kingdom

      IIF 15
  • Thompson, Mark Richard
    British chemical supplier born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Beckfield Lane, York, North Yorkshire, YO26 5PN, United Kingdom

      IIF 16
  • Thompson, Mark Richard
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65, Heworth Road, York, North Yorkshire, YO31 0AA, United Kingdom

      IIF 17
  • Thompson, Mark Richard
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Beckfield Lane, York, North Yorkshire, YO26 5PN, United Kingdom

      IIF 18
  • Richard, Mark
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 19
  • Mr Mark Richard Thompson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Beckfield Lane, York, YO26 5PN, United Kingdom

      IIF 20
    • 63-65, Heworth Road, York, North Yorkshire, YO31 0AA, United Kingdom

      IIF 21
  • Mr Richard Thompson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ambleside Avenue, London, SW16 6AD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    Building 3, Chiswick Park, 566 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 19 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-01-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    Mark Thompson, 43 Beckfield Lane, York, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-02 ~ dissolved
    IIF 15 - director → ME
  • 4
    63-65 Heworth Road, York, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    The Walled Garden, 1 Garden Court, Hollybush, Ayrshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 2 - director → ME
  • 6
    2 Ambleside Avenue, Streatham, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    889 GBP2019-10-31
    Officer
    2017-10-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    STONESHIELD (AYRSHIRE) LIMITED - 2008-03-18
    16a Beresford Terrace, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    370,267 GBP2024-03-31
    Officer
    2008-03-18 ~ now
    IIF 10 - director → ME
    2008-03-18 ~ now
    IIF 11 - secretary → ME
  • 8
    16a Beresford Terrace, Ayr, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    205,051 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    16b Beresford Terrace, Ayr, Ayrshire, Scotland
    Corporate (4 parents)
    Officer
    2024-04-04 ~ now
    IIF 1 - director → ME
  • 10
    VALES ESTATE AGENTS LIMITED - 2003-10-08
    2 Ambleside Avenue, Streatham, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130,896 GBP2016-09-30
    Officer
    1994-07-05 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Building 3, Chiswick Park, 566 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ 2013-10-16
    IIF 18 - director → ME
  • 2
    DEVLIN MCGREGOR LIMITED - 2021-05-28
    17 Hanover Square Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -78,068 GBP2022-08-31
    Officer
    2018-09-17 ~ 2021-11-26
    IIF 4 - director → ME
    Person with significant control
    2018-09-17 ~ 2021-11-26
    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
  • 3
    DEVLIN MCGREGOR PRIVATE OFFICE PARTNERSHIP LTD - 2023-09-22
    DEVLIN MCGREGOR PRIVATE OFFICE LTD - 2021-05-27
    C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-11-28 ~ 2021-11-26
    IIF 5 - director → ME
    Person with significant control
    2019-11-28 ~ 2021-11-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    STONESHIELD (AYRSHIRE) LIMITED - 2008-03-18
    16a Beresford Terrace, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    370,267 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.