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 Tom Naismith Thomson

    Related profiles found in government register
  • Mr Tom Naismith Thomson
    Scottish born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glenburn Road, East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 1
  • Mr Thomas Allan Naismith Thomson
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 2
  • Mr Thomas Allan Naismith Thomson
    British born in April 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Glenburn Road, East Kilbride, Glasgow, G74 5BA

      IIF 3
  • Thomson, Thomas Allan Naismith
    British company director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commoncraig, Dunlop, Ayrshire, KA3 4BH

      IIF 4 IIF 5
    • icon of address Commoncraig, Commoncraig Road, Dunlop, Kilmarnock, Ayrshire, KA3 4BH, Scotland

      IIF 6
  • Thomson, Thomas Allan Naismith
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobblestone Cottage, Dunlop, KA3 4BH, Scotland

      IIF 7
    • icon of address Commoncraig, Dunlop, Ayrshire, KA3 4BH

      IIF 8
    • icon of address Cobblestone Cottage, Commoncraig Road, Dunlop, Kilmarnock, Ayrshire, KA3 4BH, Scotland

      IIF 9 IIF 10 IIF 11
  • Thomson, Thomas Allan Naismith
    British farmer born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomson, Thomas Allan Naismith
    British general manager born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 14
  • Thomson, Thomas Allan Naismith
    British manager born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomson, Thomas
    British director born in April 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cobblestone Cottage, Commoncraig Road, Dunlop, Kilmarnock, Ayrshire, KA3 4BH, Scotland

      IIF 19
  • Thomson, Thomas Allan Naismith
    British

    Registered addresses and corresponding companies
    • icon of address Commoncraig, Dunlop, Ayrshire, KA3 4BH

      IIF 20 IIF 21
    • icon of address Commoncraig Farm, Dunlop, Ayrshire, KA3 4BH

      IIF 22
  • Thomson, Thomas Allan Naismith
    British general manager born in April 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Glenburn Road, East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 23
  • Thomson, Thomas Allan Naismith

    Registered addresses and corresponding companies
  • Thomson, Thomas Allan Naismith
    British farmer born in February 1904

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    CAREBRAE LIMITED - 2012-10-31
    icon of address 2 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,629 GBP2016-12-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Glenburn Road, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,565 GBP2022-01-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 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 directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 3
    MEARNS PARK BUSINESS CENTRE LIMITED - 2008-05-12
    GREENBELL LIMITED - 2007-10-26
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 2 Glenburn Road, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 7 - Director → ME
  • 5
    HGB INVESTMENTS LTD - 2019-04-18
    HBG INVESTMENTS LTD - 2017-01-20
    icon of address 2 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,273 GBP2018-01-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 23a-2 St. James Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 2 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 18 - Director → ME
  • 8
    TACK TEX GLOBAL LTD - 2013-01-25
    TACK ENTERPRISES LTD - 2013-01-25
    SEABARN LIMITED - 2012-07-11
    icon of address 2 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Unit 23a St James Avenue, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    icon of address 2 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,401 GBP2015-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2014-07-16
    IIF 11 - Director → ME
  • 2
    icon of address Unit 23a St. James Avenue, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2015-05-13
    IIF 17 - Director → ME
  • 3
    MEARNS PARK BUSINESS CENTRE LIMITED - 2008-05-12
    GREENBELL LIMITED - 2007-10-26
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2014-07-16
    IIF 4 - Director → ME
  • 4
    icon of address Flat 3 1 Park Lane, Helensburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1999-08-24 ~ 2013-05-15
    IIF 25 - Secretary → ME
  • 5
    icon of address 1 Park Lane, Flat 3, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    27,318 GBP2024-08-31
    Officer
    icon of calendar 1999-03-05 ~ 1999-08-06
    IIF 8 - Director → ME
    icon of calendar 1999-08-06 ~ 2007-10-31
    IIF 24 - Secretary → ME
  • 6
    icon of address 2 Killoch Farm Neilston, Renfrewshire, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    112,293 GBP2024-05-31
    Officer
    icon of calendar 1991-11-18 ~ 1991-12-31
    IIF 26 - Director → ME
    icon of calendar ~ 1991-12-31
    IIF 12 - Director → ME
    icon of calendar ~ 1991-12-31
    IIF 20 - Secretary → ME
  • 7
    icon of address Priestley House, The Gullet, Nantwich, Cheshire
    Active Corporate (11 parents)
    Equity (Company account)
    397,088 GBP2024-03-31
    Officer
    icon of calendar 2000-03-18 ~ 2001-03-09
    IIF 5 - Director → ME
  • 8
    icon of address 1 Park Lane, Flat 3, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,516 GBP2024-08-31
    Officer
    icon of calendar 2003-09-22 ~ 2012-10-03
    IIF 22 - Secretary → ME
  • 9
    TACK TEX GLOBAL LTD - 2013-01-25
    TACK ENTERPRISES LTD - 2013-01-25
    SEABARN LIMITED - 2012-07-11
    icon of address 2 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-03-01
    IIF 19 - Director → ME
  • 10
    FERENEZE HOLDINGS (WOODNEUK) LIMITED - 2015-11-06
    icon of address Woodneuk Farm, Barrhead, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    987,773 GBP2023-11-29
    Officer
    icon of calendar 1990-12-31 ~ 1991-12-31
    IIF 27 - Director → ME
    icon of calendar ~ 1991-12-31
    IIF 13 - Director → ME
    icon of calendar ~ 1991-12-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.