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

Thompson, Kevin

    Related profiles found in government register
  • Thompson, Kevin
    British company director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mid Fiddes, Fordoun, Laurencekirk, AB30 1LL, Scotland

      IIF 1
  • Thompson, Kevin
    British director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Douglas Street, Glasgow, G2 4HB, Scotland

      IIF 2 IIF 3
  • Thompson, Kevin
    British solicitor born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109 Douglas Street, Glasgow, G2 4HB

      IIF 4 IIF 5 IIF 6
    • icon of address 15 Ashton Road, Glasgow, G12 8SP

      IIF 7
    • icon of address 106, Douglas Street, Glasgow, G2 4HB, Scotland

      IIF 8
    • icon of address 109 Douglas Street, Douglas Street, Glasgow, G2 4HB, Scotland

      IIF 9
    • icon of address 109 Douglas Street, Glasgow, Douglas Street, Glasgow, G2 4HB, Scotland

      IIF 10
    • icon of address 109, Douglas Street, Glasgow, G2 4HB, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address 109 Douglas Street, Glasgow, G2 4HB, United Kingdom

      IIF 16 IIF 17
    • icon of address 229, Fenwick Road, Giffnock, Glasgow, G46 6JQ, Scotland

      IIF 18 IIF 19
    • icon of address Strathearn House, 211 Hope Street, Glasgow, G2 2UW

      IIF 20
  • Thompson, Kevin
    British director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Douglas Street, Glasgow, G2 4HB, Scotland

      IIF 21
  • Thompson, Kevin
    British ceo born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tarry Close, Ox Lane, Harpenden, Hertfordshire, AL5 4GW, United Kingdom

      IIF 22
    • icon of address Rowan House, Avenue One, Letchworth Garden City, SG6 2WW, United Kingdom

      IIF 23
  • Thompson, Kevin
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Cranley Gardens, London, N13 4LS, United Kingdom

      IIF 24
  • Thompson, Kevin
    British chief executive officer born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2WW, United Kingdom

      IIF 25
    • icon of address Rowan House, Avenue One, Letchworth Garden City, SG6 2WW, United Kingdom

      IIF 26
  • Thompson, Kevin
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Avenue One, Letchworth, Hertfordshire, SG6 2WW, England

      IIF 27
    • icon of address Rowan House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2WW

      IIF 28
  • Thompson, Kevin
    British operations director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burr Lane, Ilkeston, Derby, DE7 5JD

      IIF 29
  • Thompson, Kevin
    born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Douglas Street, Glasgow, G2 4HB

      IIF 30
  • Thompson, Kevin
    British energy consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Warton Street, Lytham St. Annes, Lancashire, FY8 5BH, England

      IIF 31
  • Thompson, Kevin
    British lgv driver born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address Rowan House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2WW, England

      IIF 35
  • Thompson, Kevin
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 40-44 Uxbridge Road, Ealing, London, W5 2BS, United Kingdom

      IIF 36
  • Thompson, Kevin
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Redhill Road, Arnold, Nottingham, Nottinghamshire, NG5 8HB, United Kingdom

      IIF 37
  • Thompson, Kevin
    British lgv driver born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Ipswich Circus, Nottingham, NG3 7DY, United Kingdom

      IIF 38
  • Mr Kevin Thompson
    British born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Ashton Road, Glasgow, G12 8SP

      IIF 39
    • icon of address 109, Douglas Street, Glasgow, G2 4HB, Scotland

      IIF 40
  • Thompson, Kevin
    English director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Hildas Road, Lytham St. Annes, Lancashire, FY8 2PT, England

      IIF 41
  • Thompson, Kevin

    Registered addresses and corresponding companies
    • icon of address Rowan House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2WW

      IIF 42
  • Mr Kevin Thompson
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Andrews Place, Hitchin, SG4 9UA, England

      IIF 43
  • Mr Kevin Thompson
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, 55, Forest Road, Leicester, LE5 0BT, England

      IIF 44
    • icon of address 8 Appleton Gardens, Nottingham, NG3 5NT, England

      IIF 45 IIF 46
  • Mr Kevin Thompson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Laurel Crescent, Nuthall, Nottingham, NG16 1EW, England

      IIF 47
    • icon of address 64, Redhill Road, Arnold, Nottingham, NG5 8HB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Mid Fiddes, Fordoun, Laurencekirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    117,349 GBP2024-08-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 1 - Director → ME
  • 2
    LEYSLOT LIMITED - 1989-11-10
    icon of address 15 Ashton Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,018,828 GBP2024-03-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 15 Ashton Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,971,430 GBP2024-03-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 229 Fenwick Road, Giffnock, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 109 Douglas Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 229 Fenwick Road, Giffnock, Glasgow, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Unit 27 Shorebury Point, Amy Johnson Way, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 33 Hillcrest Road, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 9
    HOLMES MACKILLOP LLP - 2018-06-06
    icon of address 109 Douglas Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 10
    HOLMES MACKILLOP (2014) LIMITED - 2018-06-06
    icon of address 109 Douglas Street, Glasgow
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    699,384 GBP2024-09-30
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 109 Douglas Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    303,682 GBP2024-03-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 109 Douglas Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    181,794 GBP2024-03-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 6 - Director → ME
  • 13
    DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED - 2024-06-26
    icon of address 109 Douglas Street, Glasgow
    Active Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    289 GBP2024-09-30
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 109 Douglas Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 15 Ashton Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    71,425 GBP2024-03-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 15 Ashton Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    823,140 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 64 Redhill Road, Arnold, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 15 Ashton Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2,684,340 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 7 - Director → ME
  • 20
    TENTPOLES AND BLOCKBUSTERS LIMITED - 2010-08-09
    icon of address 109 Douglas Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,313 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    icon of calendar 2014-03-21 ~ 2015-05-05
    IIF 27 - Director → ME
    icon of calendar 2014-03-21 ~ 2015-05-05
    IIF 35 - Secretary → ME
  • 2
    icon of address C/o Insolvency One, 1 Aire Street, Leeds
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-25
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BELLMORE LIMITED - 2009-06-01
    icon of address 109 Douglas Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,496,558 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-05-16
    IIF 9 - Director → ME
    icon of calendar 2019-11-26 ~ 2020-01-14
    IIF 13 - Director → ME
  • 4
    icon of address 59 High Road, Shillington, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    731 GBP2024-04-30
    Officer
    icon of calendar 2014-12-15 ~ 2015-05-05
    IIF 26 - Director → ME
  • 5
    icon of address 7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2020-01-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-01-28
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-06-24 ~ 2020-06-17
    IIF 34 - Director → ME
  • 7
    icon of address 1 Iris Close, Willoughby Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,393 GBP2024-06-30
    Officer
    icon of calendar 2013-12-06 ~ 2015-04-29
    IIF 23 - Director → ME
  • 8
    KILPATRICK ASSETS LTD - 2024-04-15
    KILPATRICK PROPERTY GROUP LIMITED - 2007-03-21
    KILPATRICK PROPERTIES LIMITED - 2004-01-14
    GARTMORE PROPERTIES LIMITED - 1995-10-06
    HOMACK (NO.44) LIMITED - 1993-05-10
    icon of address 109 Douglas Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    11,651 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2022-05-16
    IIF 8 - Director → ME
    icon of calendar 2020-01-14 ~ 2020-05-11
    IIF 20 - Director → ME
  • 9
    SANO INVESTMENTS LTD. - 2007-03-21
    KILPATRICK PROPERTY GROUP LIMITED - 2004-01-14
    KILPATRICK HOLDINGS LIMITED - 2001-06-07
    NYSIAN LIMITED - 1995-01-12
    icon of address 109 Douglas Street, Glasgow, Scotland
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    5,272,970 GBP2024-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2019-11-27
    IIF 15 - Director → ME
  • 10
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-10-02 ~ 2020-12-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-12-04
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 11
    icon of address 109 Douglas Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    218,661 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-05-16
    IIF 10 - Director → ME
  • 12
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    icon of calendar 2014-11-20 ~ 2015-05-04
    IIF 24 - Director → ME
  • 13
    icon of address Settle Group Office, Blackhorse Road, Letchworth Garden City, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2015-06-05
    IIF 28 - Director → ME
    icon of calendar 2011-05-16 ~ 2015-06-05
    IIF 42 - Secretary → ME
  • 14
    icon of address 17 Wymondley Road, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,597 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-05-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2014-05-19 ~ 2014-09-22
    IIF 38 - Director → ME
  • 16
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2013-12-06 ~ 2015-04-29
    IIF 22 - Director → ME
  • 17
    icon of address 15 The Aspens, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    217 GBP2024-02-29
    Officer
    icon of calendar 2013-02-05 ~ 2015-05-05
    IIF 25 - Director → ME
  • 18
    icon of address Burr Lane, Ilkeston, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1,166,789 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ 2024-05-30
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.