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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 16
  • 1
    Elliott, Martin Paul
    Cfo born in August 1983
    Individual (64 offsprings)
    Officer
    2020-12-19 ~ 2023-04-30
    OF - Director → CIF 0
  • 2
    Watkins, Jason
    Estate Agent born in May 1970
    Individual (26 offsprings)
    Officer
    2009-12-09 ~ 2020-12-19
    OF - Director → CIF 0
    Watkin, Jason
    Director born in May 1970
    Individual (26 offsprings)
    Officer
    2021-02-09 ~ 2024-12-12
    OF - Director → CIF 0
  • 3
    Clarke, Paul John
    Born in April 1982
    Individual (4 offsprings)
    Officer
    2025-11-03 ~ now
    OF - Director → CIF 0
  • 4
    Thornley Groves, Michael Steven
    Estate Agent born in May 1966
    Individual (16 offsprings)
    Officer
    1991-12-19 ~ 2020-12-19
    OF - Director → CIF 0
    Groves, Michael Steven Thornley
    Individual (16 offsprings)
    Officer
    2009-12-09 ~ 2013-09-11
    OF - Secretary → CIF 0
    2009-12-09 ~ 2020-12-19
    OF - Secretary → CIF 0
  • 5
    Reacroft, Glyn John
    Estate Agent born in October 1961
    Individual (5 offsprings)
    Officer
    1995-01-01 ~ 2008-06-18
    OF - Director → CIF 0
    Reacroft, Glyn John
    Estate Agent
    Individual (5 offsprings)
    Officer
    2002-09-01 ~ 2008-06-18
    OF - Secretary → CIF 0
  • 6
    Groves, Sara Dawn
    Company Director born in July 1968
    Individual (3 offsprings)
    Officer
    (before 1991-12-19) ~ 2008-06-18
    OF - Director → CIF 0
    Groves, Sara Dawn
    Individual (3 offsprings)
    Officer
    1991-12-19 ~ 2002-09-01
    OF - Secretary → CIF 0
  • 7
    Powell, Vernon David
    Director born in December 1966
    Individual (37 offsprings)
    Officer
    2013-09-11 ~ 2014-06-02
    OF - Director → CIF 0
    Powell, Vernon David
    Individual (37 offsprings)
    Officer
    2013-09-11 ~ 2014-06-02
    OF - Secretary → CIF 0
  • 8
    Phillips, Edward Anthony Bassett
    Born in May 1978
    Individual (33 offsprings)
    Officer
    2025-10-22 ~ now
    OF - Director → CIF 0
  • 9
    Sutherland, Ian Ronald
    Born in March 1970
    Individual (204 offsprings)
    Officer
    2023-07-05 ~ now
    OF - Director → CIF 0
  • 10
    Pender, Stuart Macpherson
    Born in June 1965
    Individual (178 offsprings)
    Officer
    2013-09-11 ~ 2025-12-10
    OF - Director → CIF 0
  • 11
    Hamilton, Robert James
    Director born in June 1964
    Individual (53 offsprings)
    Officer
    2013-09-11 ~ 2025-10-15
    OF - Director → CIF 0
  • 12
    Jones, Lucy Charlotte
    Born in June 1972
    Individual (11 offsprings)
    Officer
    2025-03-06 ~ now
    OF - Director → CIF 0
  • 13
    Robertson, Bryan Edward
    Director born in April 1964
    Individual (31 offsprings)
    Officer
    2014-06-02 ~ 2015-06-30
    OF - Director → CIF 0
  • 14
    DOWNS NOMINEES LIMITED
    03128733
    The Cottage, Regent Road, Altrincham, Cheshire
    Active Corporate (8 parents, 313 offsprings)
    Officer
    2008-06-18 ~ 2009-12-09
    OF - Secretary → CIF 0
  • 15
    THORNLEY GROVES ESTATE AGENTS LIMITED
    07072190
    70, St. Mary Axe, London, England
    Dissolved Corporate (8 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-06-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    LOMOND PROPERTY LETTINGS LIMITED
    - now SC373580
    DMWS 932 LIMITED - 2010-07-23
    1, Wemyss Place, Edinburgh, Scotland
    Active Corporate (26 parents, 46 offsprings)
    Person with significant control
    2025-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

THORNLEY GROVES LIMITED

Period: 1991-12-19 ~ now
Company number: 02674298 03462809
Registered name
THORNLEY GROVES LIMITED - now 03462809
Standard Industrial Classification
68310 - Real Estate Agencies

Related profiles found in government register
  • THORNLEY GROVES LIMITED
    Info
    Registered number 02674298
    70 St. Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 1991-12-19 (34 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-09
    CIF 0
  • THORNLEY GROVES LIMITED
    S
    Registered number missing
    16-18, Lloyd Street, Altrincham, England, WA14 2DE
    CIF 1
  • THORNLEY GROVES LIMITED
    S
    Registered number 02674298
    16/18, Lloyd Street, Altrincham, England, WA14 2DE
    CIF 2
  • THORNLEY GROVES LIMITED
    S
    Registered number 02674298
    16-18 Lloyd Street, Lloyd Street, Altrincham, England, WA14 2DE
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    AROUND TOWN FLATS LIMITED
    06989213
    70 St. Mary Axe, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-12-16 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    BARLOW COSTLEY LIMITED
    06362081
    C/o Thornley Groves Ltd, 16/18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    BARLOW WHITE ESTATES LIMITED
    09229910
    70 St. Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-07-07 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    BARLOW WHITE LTD
    06475883
    70 St. Mary Axe, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-07-07 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    BARLOW WHITE PROPERTY MAINTENANCE LTD
    09943541
    70 St. Mary Axe, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-07-07 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    CAJETAN HOUSE MANAGEMENT LIMITED
    01589997
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (27 parents)
    Officer
    2021-05-07 ~ 2023-06-06
    CIF 1 - Secretary → ME
  • 7
    CARR AND HUME ESTATE AGENTS LIMITED
    05849137
    70 St. Mary Axe, London, England
    Dissolved Corporate (11 parents, 16 offsprings)
    Person with significant control
    2021-05-07 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    GLEN AVENUE MANAGEMENT COMPANY LIMITED
    01332097
    Block Property Management Ltd, 1 St. Marys Place, Bury, England
    Active Corporate (26 parents)
    Officer
    2021-05-07 ~ 2023-01-01
    CIF 3 - Secretary → ME
  • 9
    HALLMARK RESIDENTIAL SALES & LETTINGS LTD
    - now 06163378
    HALLMARK LETTINGS & PROPERTY MANAGEMENT LTD - 2016-02-02
    16-18 Lloyd Street, Altrincham, Cheshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-11-30 ~ 2020-12-02
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    HOMES4U GROUP LIMITED
    - now 04051078
    HOMES4U LIMITED - 2004-03-23
    HOMES4U GROUP PLC - 2003-07-24
    HOMES4U.CO.UK PLC - 2001-06-01
    70 St. Mary Axe, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2022-02-11 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 11
    INGLEDENE COURT LIMITED
    00979926
    176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (23 parents)
    Officer
    2021-05-07 ~ 2023-01-01
    CIF 2 - Secretary → ME
  • 12
    JULIAN WADDEN & CO LIMITED
    - now 05584761
    HALLCO 1240 LIMITED - 2006-05-30
    70 St. Mary Axe, London, England
    Active Corporate (12 parents)
    Person with significant control
    2022-04-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    LOMOND MAINTENANCE (MANCHESTER) LIMITED
    - now 10773658
    DMWSL 862 LIMITED
    - 2017-10-19 10773658 10832239... (more)
    16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-10-17 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    MATTHEWS OF CHESTER LIMITED
    - now 07526961
    MATTHEWS OF CHESTER (PROPERTY MANAGEMENT) LIMITED - 2012-10-01
    70 St. Mary Axe, London, England
    Active Corporate (7 parents, 33 offsprings)
    Person with significant control
    2022-10-05 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 15
    MCDONNELL HAYDOCK RESIDENTIAL LETTINGS LIMITED
    - now 06696154
    MCDONNELL HAYDOCK LIMITED - 2010-11-17
    70 St. Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-09-10 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    PROPERTY HUB PM LIMITED
    13997272
    70 St. Mary Axe, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-08-04 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    SHEPHERD GILMOUR PROPERTIES LIMITED
    03296278
    16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    VITALSPACE MANCHESTER LIMITED
    08067491
    16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 19
    WHITEFIELD MANAGEMENT COMPANY LIMITED
    04232795 04991974
    29 Lee Lane, Horwich, Bolton, England
    Active Corporate (31 parents)
    Officer
    2021-05-07 ~ 2021-12-13
    CIF 4 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.