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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Oliver Luke Thornton

    Related profiles found in government register
  • Mr Oliver Luke Thornton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 53, 61 Praed Street, London, W2 1NS

      IIF 1
    • icon of address 8, Penare Terrace, Penzance, Cornwall, TR18 2DT, England

      IIF 2
    • icon of address Queens Chambers, 38-40, Queen Street, Penzance, Cornwall, TR18 4BH, England

      IIF 3
    • icon of address Unit 2, Bakehouse Yard, Bread Street, Penzance, Cornwall, TR18 2EG, England

      IIF 4
    • icon of address Unit 2, Queens Chambers, 38- 40 Queen Street, Penzance, Cornwall, TR18 4BH, England

      IIF 5
  • Mr Oliver Thornton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Caton, Caton, Ashburton, Newton Abbot, Devon, TQ13 7EU, England

      IIF 6 IIF 7
    • icon of address Unit 2, Queens Chambers, Queen Street, Penzance, Cornwall, TR18 4BH, England

      IIF 8
  • Thornton, Oliver Luke
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Penare Terrace, Penzance, Cornwall, TR18 2DT, England

      IIF 9 IIF 10 IIF 11
    • icon of address Queens Chambers, 38-40, Queen Street, Penzance, Cornwall, TR18 4BH, England

      IIF 12
  • Thornton, Oliver Luke
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Penare Terrace, Penzance, Cornwall, TR18 2DT, England

      IIF 13
  • Thornton, Oliver Luke
    British certified chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, River Street, Truro, Cornwall, TR1 2SJ

      IIF 14
  • Thornton, Oliver Luke
    British chartered certified accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Penare Terrace, Penzance, Cornwall, TR182DT, United Kingdom

      IIF 15
  • Thornton, Oliver
    British chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Caton, Caton, Ashburton, Newton Abbot, Devon, TQ13 7EU, England

      IIF 16 IIF 17
  • Thornton, Oliver
    British chartered certified accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Caton, Caton, Ashburton, Newton Abbot, Devon, TQ13 7EU, England

      IIF 18
  • Thornton, Oliver Luke
    British

    Registered addresses and corresponding companies
  • Thornton, Oliver Luke
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8, Penare Terrace, Penzance, Cornwall, TR18 2DT, England

      IIF 37
  • Thornton, Oliver Luke
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Unit 2, Queens Chambers, 38- 40 Queen Street, Penzance, Cornwall, TR18 4BH, England

      IIF 38
  • Thornton, Oliver Luke

    Registered addresses and corresponding companies
    • icon of address 8, Penare Terrace, Penzance, Cornwall, TR18 2DT, England

      IIF 39
    • icon of address 8, Penare Terrace, Penzance, Cornwall, TR182DT, United Kingdom

      IIF 40
    • icon of address Queens Chambers, 38-40, Queen Street, Penzance, Cornwall, TR18 4BH, England

      IIF 41
  • Thornton, Oliver

    Registered addresses and corresponding companies
    • icon of address Little Caton, Caton, Ashburton, Newton Abbot, Devon, TQ13 7EU, England

      IIF 42
    • icon of address 8, Penare Terrace, Penzance, Cornwall, TR18 2DT, England

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 Penare Terrace, Penzance, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-04-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,480 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-03-06 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Queens Chambers, 38-40, Queen Street, Penzance, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    OLIVER L. THORNTON LIMITED - 1997-08-05
    MANTA THORNTON ASSOCIATES LTD - 2014-03-24
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,315 GBP2024-03-31
    Officer
    icon of calendar 1994-07-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 1994-07-07 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    INTELMATTER LTD - 2013-07-08
    ITALSURE LIMITED - 2013-06-12
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,482 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-04-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 53, 61 Praed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2001-02-23 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    STERLING PROFESSIONAL PUBLICATIONS LIMITED - 1993-12-20
    J.T.K. TRANSPORT LIMITED - 1979-12-31
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 24 - Secretary → ME
  • 2
    icon of address Little Caton Caton, Ashburton, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    icon of calendar 2018-09-29 ~ 2019-08-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ 2019-08-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Little Caton Caton, Ashburton, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-09-29 ~ 2019-08-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ 2019-08-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BOVEY CONCEPT LIMITED - 2019-01-02
    icon of address Little Caton Caton, Ashburton, Newton Abbot, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -415 GBP2021-03-31
    Officer
    icon of calendar 2017-09-05 ~ 2020-05-12
    IIF 18 - Director → ME
    icon of calendar 2017-09-05 ~ 2020-05-12
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-10-04
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite C, Milestone House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2017-07-10
    IIF 14 - Director → ME
  • 6
    LEGIBUS 1498 LIMITED - 1990-03-01
    CORNHILL PUBLICATIONS HOLDINGS LIMITED - 2003-05-22
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 33 - Secretary → ME
  • 7
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 23 - Secretary → ME
  • 8
    DEBRETT'S PEERAGE (ADVERTISING) LIMITED - 1998-08-14
    HEPPLEWHITE LIMITED - 1988-05-04
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 29 - Secretary → ME
  • 9
    INDUSTRY SOLUTIONS ONLINE LIMITED - 2004-08-10
    BELRAKER LIMITED - 1977-12-31
    ELECTRONIC MEDIA INTERNATIONAL LIMITED - 2004-12-08
    STERLING PROFESSIONAL JOURNALS LIMITED - 1979-12-31
    STERLING CONFERENCES LIMITED - 1999-10-28
    PORTMAN PLANNERS LIMITED - 1987-02-02
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 34 - Secretary → ME
  • 10
    DEBRETT'S VIDEO EDITIONS LIMITED - 1996-12-17
    HIGHSTAND LIMITED - 1988-05-11
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 19 - Secretary → ME
  • 11
    RELEVENTIS LIMITED - 2003-01-22
    HAMSARD 2252 LIMITED - 2001-01-15
    DEBRETT'S PEERAGE LIMITED - 2004-12-09
    DEBRETT'S LIMITED - 2003-03-17
    SPG EMEDIA LIMITED - 2013-01-22
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 21 - Secretary → ME
  • 12
    STERLING PUBLICATIONS INTERNATIONAL LIMITED - 2003-12-15
    SPG MEDIA LIMITED - 2003-12-19
    ROXBROOK LIMITED - 1989-03-30
    STERLING PUBLICATIONS LIMITED - 2005-03-23
    STERLING INTERNATIONAL PUBLICATIONS LIMITED - 1989-05-11
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 31 - Secretary → ME
  • 13
    ROXBUSH LIMITED - 1989-03-30
    MAGAZINES INTERNATIONAL LIMITED - 2003-07-05
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 28 - Secretary → ME
  • 14
    RUBYHART LIMITED - 1978-12-31
    SPP BOOKS LIMITED - 1985-11-11
    SPL ASSOCIATES LIMITED - 1997-11-25
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 27 - Secretary → ME
  • 15
    SPIRO LIMITED - 1988-04-28
    DEBRETT'S TRAVEL SERVICES LIMITED - 1993-07-30
    STERLING EXHIBITIONS LIMITED - 1999-09-16
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 35 - Secretary → ME
  • 16
    DEBRETT'S LIMITED - 2004-12-08
    FARRANBY LIMITED - 1976-12-31
    DEBRETT'S PEERAGE LIMITED - 2003-03-17
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 36 - Secretary → ME
  • 17
    HOSPITALMANAGEMENT.NET LIMITED - 2003-12-09
    TOMORROWS DEALINGS LIMITED - 2001-01-29
    SPG MEDIA GROUP LIMITED - 2004-02-03
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 20 - Secretary → ME
  • 18
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1990-06-20
    SPG MEDIA GROUP PLC - 2009-03-10
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1985-11-11
    STERLING PUBLISHING GROUP PLC - 2004-02-03
    SABRECROWN LIMITED - 1983-06-24
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 25 - Secretary → ME
  • 19
    STERLING PUBLICATIONS LIMITED - 2003-12-19
    STERLING PROFESSIONAL PUBLICATIONS LIMITED - 1979-12-31
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 22 - Secretary → ME
  • 20
    DEBRETT'S PUBLICATIONS LIMITED - 2004-12-08
    AZAZT LIMITED - 1988-04-28
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 26 - Secretary → ME
  • 21
    KABLE INTELLIGENCE LIMITED - 2018-05-17
    NET RESOURCES INTERNATIONAL LIMITED - 2013-10-23
    EUROTIME ASSOCIATES LIMITED - 1996-04-11
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 30 - Secretary → ME
  • 22
    ANALYSIS & NETWORKING LTD - 2004-02-05
    VISION & INFORMATION IN BUSINESS LIMITED - 2002-10-14
    FILEPLACE LIMITED - 2002-09-26
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-09-09
    IIF 32 - 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.