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

Thomson, Richard Stewart

    Related profiles found in government register
  • Thomson, Richard Stewart

    Registered addresses and corresponding companies
    • icon of address Unit 55 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 1
    • icon of address Unit G11, Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD

      IIF 2
    • icon of address 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA

      IIF 3
    • icon of address 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire, LS1 4BA

      IIF 4 IIF 5 IIF 6
    • icon of address 22, St. Andrews Way, London, E3 3PA, England

      IIF 11
    • icon of address 2m House, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 12
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 13 IIF 14 IIF 15
    • icon of address Astbury House, Bradford Road, Winsford, CW7 2PA, United Kingdom

      IIF 19
    • icon of address Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA

      IIF 20
    • icon of address Riverside Place, Bradford Road, Winsford, CW7 2PE, England

      IIF 21 IIF 22 IIF 23
  • Thomson, Richard

    Registered addresses and corresponding companies
    • icon of address 2m House, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 27
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 28 IIF 29 IIF 30
  • Thomson, Richard Stewart
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Thomson, Richard Stewart
    British chartered accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Thomson, Richard Stewart
    British group cfo born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 67
  • Mr Richard Stewart Thomson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School Cottage, Tirley Lane, Utkinton, Tarporley, CW6 0JZ, England

      IIF 68
child relation
Offspring entities and appointments
Active 28
  • 1
    EQUEST MARKET RESEARCH LIMITED - 2004-11-17
    WARWICK EQUEST LIMITED - 2024-02-01
    EQUEST HOLDINGS LIMITED - 1999-11-17
    NETWORKFILE LIMITED - 1998-05-28
    icon of address Unit 55 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    728 GBP2023-06-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 1 - Secretary → ME
  • 2
    HAMSARD 3275 LIMITED - 2012-01-16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 44 - Director → ME
  • 4
    TH. GOLDSCHMIDT LIMITED - 1999-10-01
    GOLDSCHMIDT UK LIMITED - 2007-10-09
    EVONIK GOLDSCHMIDT UK LIMITED - 2020-09-28
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 45 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 12 - Secretary → ME
  • 5
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 17 - Secretary → ME
  • 6
    icon of address Astbury House, Bradford Road, Winsford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2021-01-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 67 - Director → ME
    icon of calendar 2025-07-18 ~ now
    IIF 18 - Secretary → ME
  • 8
    TL12 LIMITED - 1994-11-14
    icon of address 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 6 - Secretary → ME
  • 9
    ALLSTATE LIMITED - 1991-07-05
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2018-04-25
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 8 - Secretary → ME
  • 10
    SIGNKEEN LIMITED - 1992-03-26
    KMZ INTERNATIONAL LIMITED - 2009-07-16
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 15 - Secretary → ME
  • 11
    JANITLAND LIMITED - 1982-06-24
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 55 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 16 - Secretary → ME
  • 12
    BULGEPROFILE LIMITED - 1988-06-29
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 29 - Secretary → ME
  • 13
    icon of address C/o Surfachem, 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 9 - Secretary → ME
  • 14
    SBCI LIMITED - 2013-04-23
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 53 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 13 - Secretary → ME
  • 15
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 54 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 32 - Secretary → ME
  • 16
    icon of address Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 2 - Secretary → ME
  • 17
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 46 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 27 - Secretary → ME
  • 18
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 52 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 28 - Secretary → ME
  • 19
    THE SYNDET COMPANY LIMITED - 2000-06-09
    SURFACHEM SALES LIMITED - 1990-04-02
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 4 - Secretary → ME
  • 20
    icon of address School Cottage Tirley Lane, Utkinton, Tarporley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 50 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 14 - Secretary → ME
  • 22
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 47 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 31 - Secretary → ME
  • 23
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 56 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 30 - Secretary → ME
  • 24
    EONCOUNTER LIMITED - 1997-12-03
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 35 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 3 - Secretary → ME
  • 25
    WACKO 5 LIMITED - 1992-07-23
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 5 - Secretary → ME
  • 26
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 10 - Secretary → ME
  • 27
    MM&S (5417) LIMITED - 2008-10-27
    icon of address Astbury House, Bradford Road, Winsford, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-08-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 28
    SURFACHEM GROUP LIMITED - 1997-12-03
    DROSSDENE LIMITED - 1987-07-14
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 7 - Secretary → ME
Ceased 7
  • 1
    HARRIS CHEMICAL EUROPE LIMITED - 1999-01-06
    PRECIS (1389) LIMITED - 1995-12-13
    IMC GLOBAL (EUROPE) LIMITED - 2002-01-23
    icon of address Riverside Place, Bradford Road, Winsford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 63 - Director → ME
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 22 - Secretary → ME
  • 2
    COMPASS MINERALS (NO. 2) LIMITED - 2006-11-08
    MANGER SALT LIMITED - 1998-10-01
    MANGER SALT COMPANY LIMITED(THE) - 1989-06-14
    DEEPSTORE LIMITED - 2014-08-01
    LONDON SALT LIMITED - 2006-01-16
    icon of address 22 St. Andrews Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 58 - Director → ME
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 11 - Secretary → ME
  • 3
    COMPASS MINERALS (UK) LIMITED - 2014-08-01
    NAMSCO (UK) LIMITED - 1999-01-06
    PRECIS (1123) LIMITED - 1992-04-01
    IMC GLOBAL (UK) LIMITED - 2002-01-23
    icon of address Riverside Place, Bradford Road, Winsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 64 - Director → ME
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 26 - Secretary → ME
  • 4
    SALT UNION LIMITED - 2014-08-01
    PRECIS (1120) LIMITED - 1991-12-13
    icon of address Riverside Place, Bradford Road, Winsford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 62 - Director → ME
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 21 - Secretary → ME
  • 5
    icon of address Riverside Place, Bradford Road, Winsford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 66 - Director → ME
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 24 - Secretary → ME
  • 6
    W. EDE & CO. LIMITED - 1998-01-01
    TIPP OFF LIMITED - 1992-01-10
    EDE'S (UK) LTD. - 2005-11-24
    INTERACTIVE RECORDS MANAGEMENT LIMITED - 2014-08-01
    icon of address Riverside Place, Bradford Road, Winsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 61 - Director → ME
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 23 - Secretary → ME
  • 7
    LEVETAS LIMITED - 2014-08-01
    COGHUMBLE LIMITED - 2000-07-21
    icon of address Riverside Place, Bradford Road, Winsford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 65 - Director → ME
    icon of calendar 2017-08-21 ~ 2025-05-31
    IIF 25 - 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.