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 4
  • 1
    Dunn, Andrew James Alastair
    Born in February 1976
    Individual (48 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Dunn, Arabella Rose
    Born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Parker, Nicholas Duncan
    Born in June 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Estate Office, Wield Park, Upper Wield, Alresford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-11-13 ~ 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
    Lindsay, Irene
    Company Director born in October 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2013-04-30
    OF - Director → CIF 0
  • 2
    Dunn, Sandra Pauline
    Director born in April 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-22 ~ 2012-12-19
    OF - Director → CIF 0
    icon of calendar 2020-04-01 ~ 2024-10-30
    OF - Director → CIF 0
    Dunn, Sandra Pauline
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-22 ~ 2012-12-19
    OF - Secretary → CIF 0
    Mrs Sandra Pauline Dunn
    Born in April 1946
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Dunn, Alastair Andrew
    Director born in June 1944
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-01-22 ~ 2015-01-29
    OF - Director → CIF 0
    Dunn, Alastair Andrew
    Company Director born in June 1944
    Individual (48 offsprings)
    icon of calendar 2020-04-01 ~ 2024-10-30
    OF - Director → CIF 0
    Mr Alastair Andrew Dunn
    Born in June 1944
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-05-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Patterson, Shalom
    Accountant born in September 1974
    Individual
    Officer
    icon of calendar 2010-11-23 ~ 2012-05-03
    OF - Director → CIF 0
  • 5
    Magnay, Caroline Jane
    Company Director born in July 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ 2013-09-01
    OF - Director → CIF 0
  • 6
    Miss Victoria Clare Dunn
    Born in November 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-05-31 ~ 2019-12-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
  • 7
    icon of addressClaredon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Corporate (1 offspring)
    Person with significant control
    2019-12-05 ~ 2020-02-07
    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
  • 8
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-01-22 ~ 2006-01-22
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address3rd Floor, Liberation House, Castle Street, St Helier, Jersey
    Corporate
    Person with significant control
    2020-02-07 ~ 2024-11-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 213 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-01-22 ~ 2006-01-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THORNWOOD INVESTMENTS LIMITED

Previous name
TIL ACQUISITIONS LIMITED - 2006-05-09
Standard Industrial Classification
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
4,806,959 GBP2024-03-31
4,754,945 GBP2023-03-31
Fixed Assets - Investments
8,215,219 GBP2024-03-31
8,215,219 GBP2023-03-31
Fixed Assets
13,933,429 GBP2024-03-31
12,970,164 GBP2023-03-31
Debtors
Current
13,649,403 GBP2024-03-31
14,595,797 GBP2023-03-31
Cash at bank and in hand
45,664 GBP2024-03-31
39,149 GBP2023-03-31
Current Assets
13,695,067 GBP2024-03-31
14,634,946 GBP2023-03-31
Net Current Assets/Liabilities
-681,517 GBP2024-03-31
388,341 GBP2023-03-31
Total Assets Less Current Liabilities
13,251,912 GBP2024-03-31
13,358,505 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-2,250,000 GBP2023-03-31
Net Assets/Liabilities
10,866,090 GBP2024-03-31
11,091,018 GBP2023-03-31
Equity
Called up share capital
5,624,880 GBP2024-03-31
5,624,880 GBP2023-03-31
Capital redemption reserve
2,769,060 GBP2024-03-31
2,769,060 GBP2023-03-31
Retained earnings (accumulated losses)
2,472,150 GBP2024-03-31
2,697,078 GBP2023-03-31
Equity
10,866,090 GBP2024-03-31
11,091,018 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
4,827,117 GBP2024-03-31
4,760,656 GBP2023-03-31
Tools/Equipment for furniture and fittings
78,047 GBP2024-03-31
75,957 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
4,905,164 GBP2024-03-31
4,836,613 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
36,498 GBP2024-03-31
36,498 GBP2023-03-31
Tools/Equipment for furniture and fittings
61,707 GBP2024-03-31
45,170 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
98,205 GBP2024-03-31
81,668 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
16,537 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,537 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
4,790,619 GBP2024-03-31
4,724,158 GBP2023-03-31
Tools/Equipment for furniture and fittings
16,340 GBP2024-03-31
30,787 GBP2023-03-31
Investments in Subsidiaries
2,982,766 GBP2024-03-31
2,982,766 GBP2023-03-31
Investments in group undertakings and participating interests
8,215,219 GBP2024-03-31
8,215,219 GBP2023-03-31
Investments in Subsidiaries
Cost valuation
2,982,766 GBP2023-03-31
Amounts Owed By Related Parties
13,649,273 GBP2024-03-31
14,457,581 GBP2023-03-31
Other Debtors
130 GBP2024-03-31
138,216 GBP2023-03-31
Amounts Owed to Related Parties
14,310,529 GBP2024-03-31
14,209,427 GBP2023-03-31
Taxation/Social Security Payable
15,903 GBP2024-03-31
Other Creditors
4,200 GBP2024-03-31
37,178 GBP2023-03-31
Total Borrowings
Non-current, Amounts falling due after one year
2,250,000 GBP2023-03-31
Bank Borrowings
Non-current
2,250,000 GBP2024-03-31
2,250,000 GBP2023-03-31
Other Remaining Borrowings
Current
45,952 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,624,880 shares2024-03-31
5,624,880 shares2023-03-31

Related profiles found in government register
  • THORNWOOD INVESTMENTS LIMITED
    Info
    TIL ACQUISITIONS LIMITED - 2006-05-09
    Registered number 05683298
    icon of addressThe Estate Office, Wield Park, Upper Wield, Alresford SO24 9FX
    PRIVATE LIMITED COMPANY incorporated on 2006-01-22 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • THORNWOOD INVESTMENTS LIMITED
    S
    Registered number 05683298
    icon of addressBraishfield Manor, Paynes Hay Road, Braishfield, Romsey, England, SO51 0PS
    CIF 1 CIF 2
  • THORNWOOD INVESTMENTS LIMITED
    S
    Registered number 5683298
    icon of addressBraishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    FINCHATTON ELDON LLP - 2019-03-28
    icon of addressJubilee House, 2 Jubilee Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 2
    icon of address2 Physic Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    CIF 1 - LLP Member → ME
  • 3
    icon of addressThe Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -175,319 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    EARLSGATE FINANCE LIMITED - 1986-09-25
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    icon of addressInnerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    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
  • 2
    icon of addressThe Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-01 ~ 2024-10-30
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address72 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-10-22
    CIF 2 - LLP Member → ME
  • 4
    icon of addressJubilee House, 2 Jubilee Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2015-04-30
    CIF 3 - LLP Designated Member → ME
  • 5
    icon of addressThe Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-02 ~ 2024-10-30
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE

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.