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
Active 6
  • 1
    Phillips, Edward
    Born in May 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-10-22 ~ now
    OF - Director → CIF 0
  • 2
    Clarke, Paul John
    Born in April 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-11-03 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Lucy Charlotte
    Born in June 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    OF - Director → CIF 0
  • 4
    Pender, Stuart Macpherson
    Born in June 1965
    Individual (134 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ now
    OF - Director → CIF 0
  • 5
    Sutherland, Ian Ronald
    Born in March 1970
    Individual (122 offsprings)
    Officer
    icon of calendar 2023-07-05 ~ now
    OF - Director → CIF 0
  • 6
    DMWS 932 LIMITED - 2010-07-23
    icon of address1, Wemyss Place, Edinburgh, Scotland
    Active Corporate (7 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Thornley Groves, Michael Steven
    Estate Agent born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-12-19 ~ 2020-12-19
    OF - Director → CIF 0
    Groves, Michael Steven Thornley
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2013-09-11
    OF - Secretary → CIF 0
    icon of calendar 2009-12-09 ~ 2020-12-19
    OF - Secretary → CIF 0
  • 2
    Elliott, Martin Paul
    Cfo born in August 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-12-19 ~ 2023-04-30
    OF - Director → CIF 0
  • 3
    Hamilton, Robert James
    Director born in June 1964
    Individual (39 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ 2025-10-15
    OF - Director → CIF 0
  • 4
    Reacroft, Glyn John
    Estate Agent born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 2008-06-18
    OF - Director → CIF 0
    Reacroft, Glyn John
    Estate Agent
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2008-06-18
    OF - Secretary → CIF 0
  • 5
    Robertson, Bryan Edward
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-30
    OF - Director → CIF 0
  • 6
    Groves, Sara Dawn
    Company Director born in July 1968
    Individual
    Officer
    icon of calendar ~ 2008-06-18
    OF - Director → CIF 0
    Groves, Sara Dawn
    Individual
    Officer
    icon of calendar 1991-12-19 ~ 2002-09-01
    OF - Secretary → CIF 0
  • 7
    Watkins, Jason
    Estate Agent born in May 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2020-12-19
    OF - Director → CIF 0
    Watkin, Jason
    Director born in May 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ 2024-12-12
    OF - Director → CIF 0
  • 8
    Powell, Vernon David
    Director born in December 1966
    Individual
    Officer
    icon of calendar 2013-09-11 ~ 2014-06-02
    OF - Director → CIF 0
    Powell, Vernon David
    Individual
    Officer
    icon of calendar 2013-09-11 ~ 2014-06-02
    OF - Secretary → CIF 0
  • 9
    icon of address70, St. Mary Axe, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-06-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of addressThe Cottage, Regent Road, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2008-06-18 ~ 2009-12-09
    PE - Secretary → CIF 0
parent relation
Company in focus

THORNLEY GROVES LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies

Related profiles found in government register
  • THORNLEY GROVES LIMITED
    Info
    Registered number 02674298
    icon of address70 St. Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 1991-12-19 (34 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • THORNLEY GROVES LIMITED
    S
    Registered number missing
    icon of address16-18, Lloyd Street, Altrincham, England, WA14 2DE
    CIF 1
  • THORNLEY GROVES LIMITED
    S
    Registered number 02674298
    icon of address16/18, Lloyd Street, Altrincham, England, WA14 2DE
    CIF 2
  • THORNLEY GROVES LIMITED
    S
    Registered number 2674298
    icon of address16-18 Lloyd Street, Lloyd Street, Altrincham, England, WA14 2DE
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    247,759 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Thornley Groves Ltd, 16/18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    601 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    58,955 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,171 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    HOMES4U.CO.UK PLC - 2001-06-01
    HOMES4U LIMITED - 2004-03-23
    HOMES4U GROUP PLC - 2003-07-24
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,612 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    HALLCO 1240 LIMITED - 2006-05-30
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,254,887 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    DMWSL 862 LIMITED - 2017-10-19
    icon of address16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    MATTHEWS OF CHESTER (PROPERTY MANAGEMENT) LIMITED - 2012-10-01
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    460,581 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 11
    MCDONNELL HAYDOCK LIMITED - 2010-11-17
    icon of address70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,367 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-06-06
    CIF 1 - Secretary → ME
  • 2
    icon of addressBlock Property Management Ltd, 1 St. Marys Place, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    469 GBP2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-01-01
    CIF 4 - Secretary → ME
  • 3
    HALLMARK LETTINGS & PROPERTY MANAGEMENT LTD - 2016-02-02
    icon of address16-18 Lloyd Street, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,914 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-11-30 ~ 2020-12-02
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-01-01
    CIF 2 - Secretary → ME
  • 5
    icon of address29 Lee Lane, Horwich, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-07 ~ 2021-12-13
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.