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
    Hamilton, Robert James
    Director born in July 1964
    Individual (39 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ now
    OF - Director → CIF 0
    Hamilton, Robert
    Individual (39 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Pender, Stuart Macpherson
    Director born in July 1965
    Individual (134 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Sutherland, Ian Ronald
    Accountant born in March 1970
    Individual (122 offsprings)
    Officer
    icon of calendar 2023-07-05 ~ now
    OF - Director → CIF 0
  • 4
    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 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Groves, Michael Steven Thornley
    Estate Agent born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-11 ~ 2020-12-19
    OF - Director → CIF 0
  • 2
    Robertson, Bryan Edward
    Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-30
    OF - Director → CIF 0
  • 3
    Watkin, Jason
    Estate Agent born in May 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-11-11 ~ 2020-12-19
    OF - Director → CIF 0
    Watkin, Jason
    Director born in May 1970
    Individual (15 offsprings)
    icon of calendar 2021-02-09 ~ 2024-12-12
    OF - Director → CIF 0
  • 4
    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
parent relation
Company in focus

THORNLEY GROVES ESTATE AGENTS LIMITED

Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • THORNLEY GROVES ESTATE AGENTS LIMITED
    Info
    Registered number 07072190
    icon of address70 St. Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2009-11-11 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • THORNLEY GROVES ESTATE AGENTS LIMITED
    S
    Registered number missing
    icon of address27 Monton Gardens, Monton Green, Eccles, Manchester, England, M30 9LL
    CIF 1
  • THORNLEY GROVES ESTATE AGENTS LIMITED
    S
    Registered number missing
    icon of address27, Monton Green, Eccles, Manchester, England, M30 9LL
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of addressAsh Bank 9 Half Edge Lane, Flat 7, Eccles, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2024-10-31
    Officer
    icon of calendar 2021-04-28 ~ 2022-02-21
    CIF 12 - Secretary → ME
  • 2
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2021-01-20 ~ 2023-06-06
    CIF 20 - Secretary → ME
  • 3
    icon of addressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2023-06-05
    CIF 25 - Secretary → ME
  • 4
    icon of address27 Flixton Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,915 GBP2024-09-30
    Officer
    icon of calendar 2021-01-20 ~ 2022-02-28
    CIF 15 - Secretary → ME
  • 5
    icon of addressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2025-06-30
    Officer
    icon of calendar 2021-11-12 ~ 2022-10-31
    CIF 26 - Secretary → ME
    icon of calendar 2021-01-20 ~ 2021-11-12
    CIF 14 - Secretary → ME
  • 6
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2025-07-31
    Officer
    icon of calendar 2021-01-21 ~ 2023-02-01
    CIF 13 - Secretary → ME
  • 7
    icon of addressC/o Pad, Unit 13 Dunscar Business Park, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2022-05-02
    CIF 7 - Secretary → ME
  • 8
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,981 GBP2021-06-30
    Officer
    icon of calendar 2021-01-20 ~ 2023-02-28
    CIF 18 - Secretary → ME
  • 9
    icon of addressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-06-06
    CIF 10 - Secretary → ME
  • 10
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-09-29 ~ 2023-06-06
    CIF 6 - Secretary → ME
  • 11
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2023-06-06
    CIF 23 - Secretary → ME
  • 12
    icon of addressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2021-01-20 ~ 2022-12-31
    CIF 17 - Secretary → ME
  • 13
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-29
    Officer
    icon of calendar 2021-05-09 ~ 2023-06-06
    CIF 3 - Secretary → ME
  • 14
    icon of address9 Silver Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,019 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-01-01
    CIF 22 - Secretary → ME
  • 15
    icon of addressC/o Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-05-07 ~ 2022-03-24
    CIF 1 - Secretary → ME
  • 16
    icon of addressBlockcontrol Partnership Ltd Ground Floor, Rico House, George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,199 GBP2021-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2022-09-01
    CIF 8 - Secretary → ME
  • 17
    icon of addressC/o Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-06-15
    CIF 11 - Secretary → ME
  • 18
    icon of address107 Spring Clough, Chatsworth Road, Worsley, Manchester, England
    Active Corporate (15 parents)
    Equity (Company account)
    27,469 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2023-05-01
    CIF 19 - Secretary → ME
  • 19
    icon of address29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-15 ~ 2022-03-22
    CIF 2 - Secretary → ME
  • 20
    icon of addressSuite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,580 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-04-29
    CIF 5 - Secretary → ME
  • 21
    icon of addressC/o Advance Block Management 11 Brindley Place, 2 Brunswick Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2023-04-12
    CIF 4 - Secretary → ME
  • 22
    icon of addressCasserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-01-20 ~ 2022-05-01
    CIF 16 - Secretary → ME
  • 23
    icon of address70 St. Mary Axe, London, England
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 24
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-06-06
    CIF 9 - Secretary → ME
  • 25
    icon of address158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2021-12-02
    CIF 24 - Secretary → ME
  • 26
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ 2023-06-06
    CIF 21 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.