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 Andrew William Pollard Thomson

    Related profiles found in government register
  • Mr Andrew William Pollard Thomson
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Deeview Road South, Cults, Aberdeen, AB15 9NA

      IIF 1
    • icon of address Ardgowan, 37 Deeview Road South, Aberdeen, AB15 9NA, United Kingdom

      IIF 2
    • icon of address Ardgowan, Deeview Road South, Cults, Aberdeen, AB15 9NA, Scotland

      IIF 3
    • icon of address Rossie House, By Collessie, Cupar, KY15 7UZ, Scotland

      IIF 4
  • Thomson, Andrew William Pollard
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardgowan 37 Deeview Road South, South Cults, Aberdeen, AB15 9NA

      IIF 5
  • Thomson, Andrew William Pollard
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Deeview Road South, Cults, Aberdeen, AB15 9NA

      IIF 6
    • icon of address Ardgowan, 37 Deeview Road South, Aberdeen, AB15 9NA, United Kingdom

      IIF 7
    • icon of address Ardgowan, 37 Deeview Road South, Cults, Aberdeen, AB15 9NA, United Kingdom

      IIF 8
    • icon of address Ardgowan 37 Deeview Road South, South Cults, Aberdeen, AB15 9NA

      IIF 9 IIF 10 IIF 11
    • icon of address 59 Bonnygate, Cupar, Fife, KY15 4BY, United Kingdom

      IIF 14
    • icon of address Rossie House, By Collessie, Cupar, KY15 7UZ, Scotland

      IIF 15
  • Thomson, Andrew William Pollard
    British managing director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardgowan 37 Deeview Road South, South Cults, Aberdeen, AB15 9NA

      IIF 16
  • Thomson, Andrew William Pollard
    British

    Registered addresses and corresponding companies
    • icon of address Ardgowan 37 Deeview Road South, South Cults, Aberdeen, AB15 9NA

      IIF 17
  • Thomson, Andrew William Pollard
    British company director

    Registered addresses and corresponding companies
    • icon of address Ardgowan 37 Deeview Road South, South Cults, Aberdeen, AB15 9NA

      IIF 18 IIF 19
  • Thomson, Andrew William Pollard

    Registered addresses and corresponding companies
    • icon of address Ardgowan 37 Deeview Road South, South Cults, Aberdeen, AB15 9NA

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 59 Bonnygate, Cupar, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 59 Bonnygate, Cupar, Fife, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 59 Bonnygate, Cupar, Fife, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    462 GBP2024-03-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    RADICO ENERGY SERVICES LIMITED - 2014-09-09
    icon of address 59 Bonnygate, Cupar, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,044 GBP2016-03-31
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 59 Bonnygate, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -119,320 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    SENERGY ALIGNED SERVICES LIMITED - 2021-01-13
    SENERGY INVESTMENTS LIMITED - 2012-01-20
    ENSCO 140 LIMITED - 2007-03-26
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-09-20
    IIF 10 - Director → ME
  • 2
    SENERGY HOLDINGS LIMITED - 2023-01-30
    SENERGY LIMITED - 2005-07-20
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2005-01-12 ~ 2010-09-20
    IIF 9 - Director → ME
    icon of calendar 2005-03-23 ~ 2006-12-15
    IIF 20 - Secretary → ME
  • 3
    BEACHNUTS LIMITED - 2016-04-19
    HBJ 720 LIMITED - 2005-05-09
    icon of address 59 Bonnygate, Cupar, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,404 GBP2019-03-31
    Officer
    icon of calendar 2005-05-06 ~ 2016-06-01
    IIF 12 - Director → ME
  • 4
    LAKESTAND LIMITED - 2001-07-24
    icon of address 7 Bon Accord Square, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-02 ~ 2010-09-20
    IIF 5 - Director → ME
    icon of calendar 2004-06-02 ~ 2006-12-15
    IIF 18 - Secretary → ME
  • 5
    ANDREW THOMSON AND ASSOCIATES LIMITED - 1991-06-25
    icon of address 7 Bon Accord Square, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-09-20
    IIF 16 - Director → ME
    icon of calendar 2004-06-18 ~ 2006-12-15
    IIF 19 - Secretary → ME
  • 6
    ENSCO 126 LIMITED - 2007-01-11
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2010-09-20
    IIF 13 - Director → ME
  • 7
    XCAVO LIMITED - 2010-03-05
    STALLBRICK LIMITED - 2002-08-14
    icon of address 29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2006-12-15
    IIF 21 - Secretary → ME
  • 8
    SENERGY LIMITED - 2023-01-30
    HBJ 702 LIMITED - 2005-07-20
    icon of address Westpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2006-12-15
    IIF 11 - Director → ME
    icon of calendar 2005-03-23 ~ 2006-12-15
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.