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 7
  • 1
    Stanton, William Robert
    Born in May 1969
    Individual (124 offsprings)
    Officer
    2021-05-24 ~ now
    OF - Director → CIF 0
    William Robert Stanton
    Born in May 1969
    Individual (124 offsprings)
    Person with significant control
    2021-05-24 ~ 2022-12-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Dix, James Scott
    Director born in September 1980
    Individual (43 offsprings)
    Officer
    2022-03-22 ~ 2024-07-31
    OF - Director → CIF 0
  • 3
    Plumb, Ian Colin
    Director born in November 1983
    Individual (39 offsprings)
    Officer
    2021-05-24 ~ 2022-12-12
    OF - Director → CIF 0
  • 4
    Buxton, Aubrey James Francis
    Born in March 1956
    Individual (79 offsprings)
    Officer
    2024-07-12 ~ now
    OF - Director → CIF 0
  • 5
    Stanton, Richard Barrington
    Born in January 1964
    Individual (97 offsprings)
    Officer
    2021-05-24 ~ now
    OF - Director → CIF 0
    Mr Richard Barrington Stanton
    Born in January 1964
    Individual (97 offsprings)
    Person with significant control
    2021-05-24 ~ 2022-12-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Hanglin, Giles Spencer Ian
    Director born in June 1980
    Individual (25 offsprings)
    Officer
    2021-12-01 ~ 2024-03-14
    OF - Director → CIF 0
  • 7
    CAMBRIDGE POWER LIMITED
    - now 12481022 12028663
    BURY ST EDMUNDS POWER LIMITED - 2020-08-28
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    2022-12-12 ~ now
    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
parent relation
Company in focus

THORNEY POWER LIMITED

Period: 2021-05-24 ~ now
Company number: 13415304
Registered name
THORNEY POWER LIMITED - now
Standard Industrial Classification
27110 - Manufacture Of Electric Motors, Generators And Transformers
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Property, Plant & Equipment
547,639 GBP2025-03-31
383,534 GBP2024-03-31
Fixed Assets
547,639 GBP2025-03-31
383,534 GBP2024-03-31
Debtors
Current
7,072 GBP2025-03-31
59,816 GBP2024-03-31
Cash at bank and in hand
3,434 GBP2025-03-31
95 GBP2024-03-31
Current Assets
10,506 GBP2025-03-31
59,911 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-561,665 GBP2025-03-31
-399,205 GBP2024-03-31
Net Current Assets/Liabilities
-551,159 GBP2025-03-31
-339,294 GBP2024-03-31
Net Assets/Liabilities
-3,520 GBP2025-03-31
44,240 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Share premium
70,488 GBP2025-03-31
70,488 GBP2024-03-31
Retained earnings (accumulated losses)
-74,108 GBP2025-03-31
-26,348 GBP2024-03-31
Equity
-3,520 GBP2025-03-31
44,240 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Other
547,639 GBP2025-03-31
383,534 GBP2024-03-31
Property, Plant & Equipment
Other
547,639 GBP2025-03-31
383,534 GBP2024-03-31
Other Debtors
Current
7,072 GBP2025-03-31
59,816 GBP2024-03-31
Trade Creditors/Trade Payables
Current
11,367 GBP2025-03-31
46,916 GBP2024-03-31
Amounts owed to group undertakings
Current
548,578 GBP2025-03-31
347,271 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
1,720 GBP2025-03-31
5,018 GBP2024-03-31
Creditors
Current
561,665 GBP2025-03-31
399,205 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2025-03-31
Par Value of Share
Class 1 ordinary share
0.102024-04-01 ~ 2025-03-31

  • THORNEY POWER LIMITED
    Info
    Registered number 13415304
    Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA
    PRIVATE LIMITED COMPANY incorporated on 2021-05-24 (4 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.