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

Thomas, Kevin

    Related profiles found in government register
  • Thomas, Kevin
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Rassau Industrial Estate, Ebbw Vale, Gwent, NP23 5SD, Wales

      IIF 1
    • 38, Rassau Industrial Estate, Ebbw Vale, NP23 5SD, Wales

      IIF 2
  • Thomas, Kevin
    Uk managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Kemble Road, Monmouth, NP25 5GB, Wales

      IIF 3
  • Thomas, Kevin
    Uk manging director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Kemble Road, Monmouth, NP255GB, Wales

      IIF 4
  • Thomas, Kevin
    Uk md born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kemble Road, Monmouth, Gwent, NP25 5GB, United Kingdom

      IIF 5
  • Thomas, Kevin
    English managing director born in May 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Bewell House, Bewell Street, Hereford, HR4 0BA, England

      IIF 6
  • Kevin Anthony Thomas
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commer House, Station Road, Tadcaster, North Yorkshire, LS24 9JF, England

      IIF 7
  • Thomas, Kevin Anthony
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Overgrown Acres, Cotgrave Road, Clipston On The Wold, Nottingham, NG12 5PE, United Kingdom

      IIF 8
    • Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, LU7 4ER, England

      IIF 9
    • Tadcaster Enterprise Park, Commer House, Station Road, Tadcaster, North Yorkshire, LS24 9JF, England

      IIF 10
  • Thomas, Kevin Anthony
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6c, Kingfisher House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, England

      IIF 11
    • Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, LS24 9JF, England

      IIF 12
  • Thomas, Kevin Anthony
    British none born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Commer House, Tadcaster, West Yorkshire, LS24 9JF, United Kingdom

      IIF 13
  • Thomas, Kevin
    Welsh born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 14
  • Thomas, Kevin

    Registered addresses and corresponding companies
    • 17, Kemble Road, Monmouth, Gwent, NP25 5GB, United Kingdom

      IIF 15
  • Mr Kevin Anthony Thomas
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Overgrown Acres, Cotgrave Road, Clipston On The Wold, Nottingham, NG12 5PE, United Kingdom

      IIF 16
    • 47 Nicker Hill, Keyworth, Nottingham, NG12 5EB, United Kingdom

      IIF 17
    • Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, LS24 9JF, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257,462 GBP2022-10-31
    Officer
    2019-01-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Overgrown Acres, Cotgrave Road, Clipston On The Wold, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2019-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    Bewell House, Bewell Street, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 2 - Director → ME
  • 4
    Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    850,021 GBP2024-09-30
    Person with significant control
    2020-09-25 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    17 Kemble Road, Monmouth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 4 - Director → ME
  • 6
    Commer House, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,698 GBP2024-12-31
    Officer
    2020-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    THE INSULATION ASSURANCE AUTHORITY COMMERCIAL SERVICES LIMITED - 2022-12-07
    Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, England
    Active Corporate (6 parents)
    Equity (Company account)
    -495,582 GBP2024-04-30
    Officer
    2024-05-08 ~ now
    IIF 9 - Director → ME
  • 8
    17 Kemble Road, Monmouth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 3 - Director → ME
Ceased 6
  • 1
    Bewell House, Bewell Street, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ 2015-08-26
    IIF 5 - Director → ME
    2015-06-29 ~ 2015-08-26
    IIF 15 - Secretary → ME
  • 2
    Bewell House, Bewell Street, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ 2015-09-24
    IIF 1 - Director → ME
  • 3
    Bewell House, Bewell Street, Hereford, England
    Active Corporate (1 parent)
    Officer
    2013-06-03 ~ 2015-09-24
    IIF 6 - Director → ME
  • 4
    Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    850,021 GBP2024-09-30
    Officer
    2020-09-25 ~ 2022-01-28
    IIF 12 - Director → ME
  • 5
    Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    In Administration Corporate (3 parents)
    Officer
    2022-12-30 ~ 2024-06-23
    IIF 11 - Director → ME
  • 6
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2020-11-19 ~ 2024-05-22
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.