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 Sean Mark Thorneycroft

    Related profiles found in government register
  • Mr Sean Mark Thorneycroft
    English born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
    • icon of address Businesslodge, Trent House, Victoria Road, Fenton, Stoke-on-trent, ST4 2LW, England

      IIF 2
    • icon of address The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 3
  • Mr Sean Mark Thorneycroft
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Epsom Close, Cheadle, Stoke-on-trent, ST10 1TG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 7
    • icon of address Businesslodge, Trent House, Stoke-on-trent, ST4 2LW, England

      IIF 8
    • icon of address The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 9
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 10 IIF 11
  • Mr Sean Mark Thorneycroft
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, High Street, Cheadle, Staffordshire, ST10 1AA, England

      IIF 12
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 13
    • icon of address 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 14
    • icon of address The Barracks Workshops, 2 - 3 Barracks Court, Newcastle, Staffordshire, ST5 1LG, England

      IIF 15
    • icon of address The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 16
    • icon of address The Barracks Workshops, Barracks Square, 2-3 Barracks Road, Newcastle Under Lyme, Staffordshire, ST5 1LG

      IIF 17
    • icon of address 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 18
  • Mr Sean Thorneycroft
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 19
  • Thorneycroft, Sean Mark
    English born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Epsom Close, Cheadle, Stoke-on-trent, ST10 1TG, England

      IIF 20
    • icon of address 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 21
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 22
  • Thorneycroft, Sean Mark
    English company directly born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 23
  • Thorneycroft, Sean Mark
    English company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 24
    • icon of address 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 25
    • icon of address The Barracks Workshops, 2 - 3 Barracks Square, Newcastle, Staffordshire, ST5 1LG, England

      IIF 26
    • icon of address Businesslodge, Trent House, Victoria Road, Fenton, Stoke-on-trent, ST4 2LW, England

      IIF 27
    • icon of address The Crescent Academy, Pinewood Crescent, Meir, Stoke-on-trent, Staffordshire, ST3 6HZ

      IIF 28
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 29
  • Thorneycroft, Sean Mark
    English director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barracks Workshops, Barracks Square, 2-3 Barracks Road, Newcastle Under Lyme, Staffordshire, ST5 1LG

      IIF 30
    • icon of address 12 Epsom Close, Cheadle, Stoke-on-trent, ST10 1TG, England

      IIF 31 IIF 32
    • icon of address The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 33 IIF 34
  • Thorneycroft, Sean Mark
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Humbert Road, Stoke-on-trent, Staffordshire, ST1 5GA, United Kingdom

      IIF 35
  • Thorneycroft, Sean Mark
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Businesslodge, Trent House, Stoke-on-trent, ST4 2LW, England

      IIF 36
  • Thorneycroft, Sean Mark
    English company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 37
  • Thorneycroft, Sean Mark
    born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barracks Workshops, Barracks Road, 2-3 Barracks Court, Newcastle-under-lyme, ST5 1LG, England

      IIF 38
  • Thorneycroft, Sean Mark
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 39
  • Thorneycroft, Sean Mark
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Birchgate Grove, Stoke-on-trent, ST2 8JU, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    DISEWORTH (SPV) LIMITED - 2019-06-04
    TWYCROSS (SPV) LIMITED - 2018-10-03
    icon of address 12 Epsom Close Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    PURELY PROTECTION LEADS LIMITED - 2023-08-04
    CLEARER SOLUTION LIMITED - 2023-08-04
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    257 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7a High Street, Cheadle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 4
    icon of address The Barracks Workshops 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 2-3 Barracks Courtyard Barracks Square, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RESPONSIVE RECRUITMENT LIMITED - 2024-04-03
    icon of address Businesslodge, Trent House, Stoke-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,229 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 12 Epsom Close Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-04-30
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address Dsi Business Recovery, 2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,637 GBP2022-12-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,693 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address The Glades, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 12
    TENDERHOMES LIMITED - 2019-11-19
    icon of address Tender Homes Limited Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,405 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 9 Birchgate Grove, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Luke Townsend Brown, 11 Humbert Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,088 GBP2020-03-31
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 12 Epsom Close Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -740 GBP2024-03-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address The Glades, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 5
  • 1
    SIGNATURE FINANCIAL SERVICES LIMITED - 2022-07-13
    SIGNATURE FUNDING SOLUTIONS LIMITED - 2024-09-25
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,006 GBP2024-03-31
    Officer
    icon of calendar 2009-10-14 ~ 2018-06-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-13
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    TENDERHOMES LIMITED - 2019-11-19
    icon of address Tender Homes Limited Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,405 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-08-01
    IIF 7 - Has significant influence or control OE
    icon of calendar 2019-03-08 ~ 2019-11-18
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Crescent Academy Pinewood Crescent, Meir, Stoke-on-trent, Staffordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2019-08-31
    IIF 28 - Director → ME
  • 4
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,088 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    TEAL GREEN HOMES LIMITED - 2020-11-05
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,250 GBP2024-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2018-06-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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.