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
    • Unit 53, 61 Praed Street, London, W2 1NS

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

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

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

      IIF 4
    • 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
    • Little Caton, Caton, Ashburton, Newton Abbot, Devon, TQ13 7EU, England

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

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

    Resident in England

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

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

      IIF 11
  • Thornton, Oliver Luke
    British certified chartered accountant born in January 1970

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 14
    • 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
    • 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
    • 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
    • 8, Penare Terrace, Penzance, Cornwall, TR18 2DT, England

      IIF 37
  • Thornton, Oliver Luke
    British chartered accountant

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

      IIF 38
  • Thornton, Oliver Luke

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

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

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

      IIF 41
  • Thornton, Oliver

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

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

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    8 Penare Terrace, Penzance, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 15 - director → ME
    2014-04-03 ~ dissolved
    IIF 40 - secretary → ME
  • 2
    7 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,480 GBP2024-03-31
    Officer
    2018-03-06 ~ now
    IIF 13 - director → ME
    2018-03-06 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Queens Chambers, 38-40, Queen Street, Penzance, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-01 ~ now
    IIF 11 - director → ME
    2016-02-01 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    MANTA THORNTON ASSOCIATES LTD - 2014-03-24
    OLIVER L. THORNTON LIMITED - 1997-08-05
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    115,315 GBP2024-03-31
    Officer
    1994-07-07 ~ now
    IIF 10 - director → ME
    1994-07-07 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    INTELMATTER LTD - 2013-07-08
    ITALSURE LIMITED - 2013-06-12
    7 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,482 GBP2024-03-31
    Officer
    2007-04-10 ~ now
    IIF 14 - director → ME
    2007-04-10 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Unit 53, 61 Praed Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-02-23 ~ dissolved
    IIF 9 - director → ME
    2001-02-23 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    STERLING PROFESSIONAL PUBLICATIONS LIMITED - 1993-12-20
    J.T.K. TRANSPORT LIMITED - 1979-12-31
    John Carpenter House, John Carpenter Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 24 - secretary → ME
  • 2
    Little Caton Caton, Ashburton, Newton Abbot, Devon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    2018-09-29 ~ 2019-08-07
    IIF 17 - director → ME
    Person with significant control
    2018-09-29 ~ 2019-08-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    Little Caton Caton, Ashburton, Newton Abbot, Devon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2018-09-29 ~ 2019-08-07
    IIF 16 - director → ME
    Person with significant control
    2018-09-29 ~ 2019-08-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BOVEY CONCEPT LIMITED - 2019-01-02
    Little Caton Caton, Ashburton, Newton Abbot, Devon, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -415 GBP2021-03-31
    Officer
    2017-09-05 ~ 2020-05-12
    IIF 18 - director → ME
    2017-09-05 ~ 2020-05-12
    IIF 42 - secretary → ME
    Person with significant control
    2017-09-05 ~ 2017-10-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    Suite C, Milestone House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-04-29 ~ 2017-07-10
    IIF 12 - director → ME
  • 6
    CORNHILL PUBLICATIONS HOLDINGS LIMITED - 2003-05-22
    LEGIBUS 1498 LIMITED - 1990-03-01
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 33 - secretary → ME
  • 7
    John Carpenter House, John Carpenter Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 23 - secretary → ME
  • 8
    DEBRETT'S PEERAGE (ADVERTISING) LIMITED - 1998-08-14
    HEPPLEWHITE LIMITED - 1988-05-04
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 29 - secretary → ME
  • 9
    ELECTRONIC MEDIA INTERNATIONAL LIMITED - 2004-12-08
    INDUSTRY SOLUTIONS ONLINE LIMITED - 2004-08-10
    STERLING CONFERENCES LIMITED - 1999-10-28
    PORTMAN PLANNERS LIMITED - 1987-02-02
    STERLING PROFESSIONAL JOURNALS LIMITED - 1979-12-31
    BELRAKER LIMITED - 1977-12-31
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 34 - secretary → ME
  • 10
    DEBRETT'S VIDEO EDITIONS LIMITED - 1996-12-17
    HIGHSTAND LIMITED - 1988-05-11
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 19 - secretary → ME
  • 11
    SPG EMEDIA LIMITED - 2013-01-22
    DEBRETT'S PEERAGE LIMITED - 2004-12-09
    DEBRETT'S LIMITED - 2003-03-17
    RELEVENTIS LIMITED - 2003-01-22
    HAMSARD 2252 LIMITED - 2001-01-15
    John Carpenter House, John Carpenter Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 21 - secretary → ME
  • 12
    STERLING PUBLICATIONS LIMITED - 2005-03-23
    SPG MEDIA LIMITED - 2003-12-19
    STERLING PUBLICATIONS INTERNATIONAL LIMITED - 2003-12-15
    STERLING INTERNATIONAL PUBLICATIONS LIMITED - 1989-05-11
    ROXBROOK LIMITED - 1989-03-30
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 31 - secretary → ME
  • 13
    MAGAZINES INTERNATIONAL LIMITED - 2003-07-05
    ROXBUSH LIMITED - 1989-03-30
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 28 - secretary → ME
  • 14
    SPL ASSOCIATES LIMITED - 1997-11-25
    SPP BOOKS LIMITED - 1985-11-11
    RUBYHART LIMITED - 1978-12-31
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 27 - secretary → ME
  • 15
    STERLING EXHIBITIONS LIMITED - 1999-09-16
    DEBRETT'S TRAVEL SERVICES LIMITED - 1993-07-30
    SPIRO LIMITED - 1988-04-28
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 35 - secretary → ME
  • 16
    DEBRETT'S LIMITED - 2004-12-08
    DEBRETT'S PEERAGE LIMITED - 2003-03-17
    FARRANBY LIMITED - 1976-12-31
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 36 - secretary → ME
  • 17
    SPG MEDIA GROUP LIMITED - 2004-02-03
    HOSPITALMANAGEMENT.NET LIMITED - 2003-12-09
    TOMORROWS DEALINGS LIMITED - 2001-01-29
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 20 - secretary → ME
  • 18
    SPG MEDIA GROUP PLC - 2009-03-10
    STERLING PUBLISHING GROUP PLC - 2004-02-03
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1990-06-20
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1985-11-11
    SABRECROWN LIMITED - 1983-06-24
    John Carpenter House, John Carpenter Street, London
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 25 - secretary → ME
  • 19
    STERLING PUBLICATIONS LIMITED - 2003-12-19
    STERLING PROFESSIONAL PUBLICATIONS LIMITED - 1979-12-31
    John Carpenter House, John Carpenter Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 22 - secretary → ME
  • 20
    DEBRETT'S PUBLICATIONS LIMITED - 2004-12-08
    AZAZT LIMITED - 1988-04-28
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    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
    John Carpenter House, John Carpenter Street, London
    Dissolved corporate (2 parents)
    Officer
    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
    John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2005-09-09
    IIF 32 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.