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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thorneycroft, Sean Mark

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

    Resident in England

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

      IIF 1
  • Thorneycroft, Sean Mark
    English company director born in December 1981

    Resident in England

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

      IIF 2
  • Thorneycroft, Sean Mark
    British company director born in December 1981

    Resident in England

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

      IIF 3
  • Thorneycroft, Sean Mark
    British director born in December 1981

    Resident in England

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

      IIF 4
  • Thorneycroft, Sean Mark
    born in December 1981

    Resident in England

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

      IIF 5
  • Thorneycroft, Sean Mark
    English born in December 1981

    Resident in United Kingdom

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

      IIF 6
    • 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 7
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 8
  • Thorneycroft, Sean Mark
    English company directly born in December 1981

    Resident in United Kingdom

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

      IIF 9
  • Thorneycroft, Sean Mark
    English company director born in December 1981

    Resident in United Kingdom

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

      IIF 10
    • 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 11
    • The Barracks Workshops, 2 - 3 Barracks Square, Newcastle, Staffordshire, ST5 1LG, England

      IIF 12
    • Businesslodge, Trent House, Victoria Road, Fenton, Stoke-on-trent, ST4 2LW, England

      IIF 13
    • The Crescent Academy, Pinewood Crescent, Meir, Stoke-on-trent, Staffordshire, ST3 6HZ

      IIF 14
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 15
  • Thorneycroft, Sean Mark
    English director born in December 1981

    Resident in United Kingdom

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

      IIF 16
    • 12 Epsom Close, Cheadle, Stoke-on-trent, ST10 1TG, England

      IIF 17 IIF 18
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 19 IIF 20
  • Thorneycroft, Sean Mark
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 21
  • Mr Sean Mark Thorneycroft
    English born in December 1981

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 25
    • Businesslodge, Trent House, Stoke-on-trent, ST4 2LW, England

      IIF 26
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 27
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 28 IIF 29
  • Mr Sean Thorneycroft
    British born in December 1981

    Resident in England

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

      IIF 30
  • Mr Sean Mark Thorneycroft
    British born in December 1981

    Resident in England

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

      IIF 31
    • The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 32
    • 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 33
    • The Barracks Workshops, 2 - 3 Barracks Court, Newcastle, Staffordshire, ST5 1LG, England

      IIF 34
    • The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 35
    • The Barracks Workshops, Barracks Square, 2-3 Barracks Road, Newcastle Under Lyme, Staffordshire, ST5 1LG

      IIF 36
    • 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 37
  • Mr Sean Mark Thorneycroft
    English born in December 1981

    Resident in United Kingdom

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

      IIF 38
    • Businesslodge, Trent House, Victoria Road, Fenton, Stoke-on-trent, ST4 2LW, England

      IIF 39
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    BAILEYS MILL (SPV) LIMITED
    - now 11530857
    DISEWORTH (SPV) LIMITED
    - 2019-06-04 11530857
    TWYCROSS (SPV) LIMITED
    - 2018-10-03 11530857
    12 Epsom Close Cheadle, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 2
    CLEARER SOLUTIONS LIMITED
    - now 14114153
    PURELY PROTECTION LEADS LIMITED
    - 2023-08-04 14114153
    CLEARER SOLUTION LIMITED
    - 2023-08-04 14114153
    2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2022-05-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EXIUN LLP
    OC380499
    7a High Street, Cheadle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 4
    FUTURE LEADS LIMITED
    09230239
    The Barracks Workshops 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    LANDLORD 101 LIMITED
    07827791
    2-3 Barracks Courtyard Barracks Square, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LET US CONNECT LIMITED
    - now 14358869
    RESPONSIVE RECRUITMENT LIMITED
    - 2024-04-03 14358869
    Businesslodge, Trent House, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2022-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MARS INVESTMENTS (SPV) LIMITED
    11491391
    12 Epsom Close Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 8
    PANACEA PROPERTY AND PROTECTION LIMITED
    11162577
    Dsi Business Recovery, 2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 9
    PURELY PROTECT LIMITED
    12617319
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 10
    QUOTE TO COVER LIMITED
    14626138
    Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SIGNATURE MORTGAGES AND PROTECTION LIMITED - now
    SIGNATURE FUNDING SOLUTIONS LIMITED - 2024-09-25
    SIGNATURE FINANCIAL SERVICES LIMITED
    - 2022-07-13 07041169 14127710
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ 2018-06-13
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-13
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    STONE ROAD CAPITAL SPV LIMITED
    10763463
    The Glades, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 13
    TENDER HOMES LIMITED
    - now 11868370
    TENDERHOMES LIMITED
    - 2019-11-19 11868370
    Tender Homes Limited Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2019-03-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-11-18
    IIF 37 - Ownership of shares – 75% or more OE
    2019-03-08 ~ 2019-08-01
    IIF 25 - Has significant influence or control OE
  • 14
    TEXICABS LIMITED
    08867023 06858554
    9 Birchgate Grove, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 4 - Director → ME
  • 15
    TEXICABS LTD
    06858554 08867023
    Luke Townsend Brown, 11 Humbert Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 16
    THE CRESCENT ACADEMY
    07735646 07735211
    The Crescent Academy Pinewood Crescent, Meir, Stoke-on-trent, Staffordshire
    Active Corporate (34 parents)
    Officer
    2017-09-01 ~ 2019-08-31
    IIF 14 - Director → ME
  • 17
    THORNEYCROFT & CO PROPERTY LTD
    09880957
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2015-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    THORNEYCROFT HOLDINGS LIMITED
    11528200
    12 Epsom Close Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2018-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 24 - Has significant influence or control OE
  • 19
    THORNEYCROFT INNOVATIONS LIMITED
    10564852
    The Glades, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 20
    UNICORN HOLDINGS LIMITED - now
    TEAL GREEN HOMES LIMITED
    - 2020-11-05 09449601
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-02-19 ~ 2018-06-13
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-13
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    YOUR RIGHT TO BUY LIMITED
    12709025
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 38 - Has significant influence or control OE

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.