Benjamin John Paget THOMSON

Total number of appointments 22, 22 active appointments

REGENERUS LABORATORIES LIMITED

Correspondence address
Aero 14 Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England, RH1 5JY
Role ACTIVE
director
Date of birth
April 1963
Appointed on
27 May 2023
Resigned on
27 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 5JY £113,000

FARMISON HOLDINGS LIMITED

Correspondence address
Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode B3 2HB £12,351,000

FL MEAT REALISATIONS 2023 LIMITED

Correspondence address
Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode B3 3BD £4,914,000

FARMISON GROUP LIMITED

Correspondence address
Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode B3 2HB £12,351,000

RISE KETO LIMITED

Correspondence address
Collabear Farm Tawstock, Barnstaple, N Devon, United Kingdom, EX31 3JZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 November 2021
Nationality
British
Occupation
Director

INVERLEITH GP 1B LIMITED

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2021
Resigned on
16 June 2025
Nationality
British
Occupation
Director

INVERLEITH GENERAL PARTNER 1B LLP

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
llp-designated-member
Date of birth
April 1963
Appointed on
1 October 2021
Resigned on
16 June 2025

INVERLEITH (MT) LIMITED

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 February 2020
Resigned on
16 June 2025
Nationality
British
Occupation
Director

REGENERUS LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Midlothian, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 May 2019
Nationality
British
Occupation
Company Director

INVERLEITH (MZ) LIMITED

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 October 2018
Resigned on
16 June 2025
Nationality
British
Occupation
Company Director

PO REALISATIONS 2023 LIMITED

Correspondence address
C/O Interpath Limited 9th Floor 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
28 September 2018
Nationality
British
Occupation
Director

INVERLEITH (PO) LIMITED

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
10 September 2018
Resigned on
16 June 2025
Nationality
British
Occupation
Director

BRAHAM & MURRAY LIMITED

Correspondence address
Collabear Farm, Tawstock, Barnstaple, N Devon, EX31 3JZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 June 2018
Resigned on
30 May 2025
Nationality
British
Occupation
None

HIL EFC LIMITED

Correspondence address
C/O Inverleith Llp, 43 Melville Street, Edinburgh, EH3 7JF
Role ACTIVE
director
Date of birth
April 1963
Appointed on
14 May 2018
Nationality
British
Occupation
None

INVERLEITH (B&M) LIMITED

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 April 2018
Resigned on
16 June 2025
Nationality
British
Occupation
Director

INVERLEITH (ASC) LIMITED

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 April 2018
Resigned on
16 June 2025
Nationality
British
Occupation
Director

INVERLEITH GP LIMITED

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 January 2018
Resigned on
16 June 2025
Nationality
British
Occupation
Company Director

INVERLEITH GENERAL PARTNER LLP

Correspondence address
43 Melville Street, Edinburgh, United Kingdom, EH3 7JF
Role ACTIVE
llp-designated-member
Date of birth
April 1963
Appointed on
30 January 2018
Resigned on
16 June 2025

AYE LIMITED

Correspondence address
33 Inverleith Terrace, Edinburgh, Midlothian, Scotland, EH3 5NU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 July 2016
Resigned on
12 September 2022
Nationality
British
Occupation
None

HIL (NOMINEES) LIMITED

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 March 2016
Resigned on
16 June 2025
Nationality
British
Occupation
Director

HOTHOUSE BRANDS LIMITED

Correspondence address
7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 February 2016
Resigned on
16 June 2025
Nationality
British
Occupation
Director

INVERLEITH LLP

Correspondence address
33 Inverleith Terrace, Edinburgh, Midlothian, EH3 5NU
Role ACTIVE
llp-designated-member
Date of birth
April 1963
Appointed on
16 December 2009
Resigned on
16 June 2025