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 Stephen Patrick Thornton

    Related profiles found in government register
  • Mr Stephen Patrick Thornton
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, University Of Sussex, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 92 Ebury Mews, London, SW1W 9NX, United Kingdom

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 6
    • icon of address 10, The Ridgeway, Walton-on-thames, KT12 1BH, England

      IIF 7
  • Stephen Patrick Thornton
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Thornton, Stephen Patrick
    British businessman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Thornton, Stephen Patrick
    British chairman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, University Of Sussex, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
    • icon of address 92, Ebury Mews, London, SW1W 9NX, England

      IIF 26
    • icon of address Fordbrook Business Centre, Marlborough Road, Pewsey, Wiltshire, SN9 5NU, United Kingdom

      IIF 27
  • Thornton, Stephen Patrick
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Thornton, Stephen Patrick
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Thornton, Stephen Patrick
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Ebury Mews, London, SW1W 9NX, United Kingdom

      IIF 44
  • Thornton, Stephen Patrick
    British director born in June 1957

    Registered addresses and corresponding companies
  • Thornton, Stephen Patrick

    Registered addresses and corresponding companies
    • icon of address 10, Lowndes Close, London, SW1X 8BZ, England

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 3rd Floor 24 Savile Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 37 - Director → ME
  • 2
    ALECTRON INVESTMENTS LTD - 2012-09-14
    icon of address Opus Restructuring Llp, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-26 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Right to appoint or remove membersOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,659,933 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    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 directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 24 3rd Floor, 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 24 3rd Floor, 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 24 3rd Floor, 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address 24 3rd Floor, 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Sussex Innovation Centre University Of Sussex, Science Park Square, Falmer, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,084,657 GBP2024-03-31
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NEWPORT (GLOUC) ENERGY STORAGE LTD - 2022-09-02
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Insolvency And Recovery Limited, 3rd Floor Chatsworth House, 39 Chatsworth Road, Worthing
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 27 - Director → ME
  • 12
    NORMANTON ENERGY STORAGE LTD - 2023-04-15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CHARCO 134 LIMITED - 2018-11-02
    icon of address 3rd Floor, 24 Savile Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 29 - Director → ME
  • 15
    TELFORD ENERGY STORAGE LTD - 2023-03-17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CAMBOIS ENERGY STORAGE LTD - 2022-02-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,856 GBP2017-09-30
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MANNABERG ENERGY STORAGE LTD - 2024-12-23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    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
Ceased 20
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2000-05-23 ~ 2008-02-18
    IIF 48 - Director → ME
  • 2
    ACCENTUS MEDICAL PLC - 2012-11-12
    ACCENTUS PLC - 2010-05-27
    SEVCO 1239 PLC - 2001-03-21
    icon of address 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,355,000 GBP2023-12-31
    Officer
    icon of calendar 2001-11-05 ~ 2002-07-25
    IIF 46 - Director → ME
  • 3
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ 2012-10-26
    IIF 15 - Director → ME
  • 4
    ILI (WEST TOWN) LIMITED - 2013-11-12
    icon of address 12 Kintrae Crescent, Elgin, Moray, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-07-02 ~ 2014-03-31
    IIF 18 - Director → ME
  • 5
    icon of address Kingfisher House, Woodbrook Crescent, Billericay, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-03-13 ~ 2014-03-31
    IIF 17 - Director → ME
    icon of calendar 2013-03-13 ~ 2014-03-31
    IIF 50 - Secretary → ME
  • 6
    icon of address 3rd Floor 24 Savile Row, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-02 ~ 2020-06-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 24 3rd Floor, 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-03-16
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    GROVEBELL INVESTMENTS LIMITED - 2011-09-12
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-07-03
    IIF 21 - Director → ME
  • 9
    STARBELL RESOURCES LIMITED - 2011-09-12
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-08-01
    IIF 22 - Director → ME
  • 10
    icon of address 121 Great Portland Street Fourth Floor, 121 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2016-03-15
    IIF 26 - Director → ME
  • 11
    BESTCROFT INVESTMENTS LIMITED - 2011-07-25
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2012-12-20
    IIF 20 - Director → ME
  • 12
    EVER 1566 LIMITED - 2001-11-09
    icon of address C2 Reading International, Business Park Basingsto, Reading International Business Park, Reading
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,658 GBP2019-06-30
    Officer
    icon of calendar 2001-11-14 ~ 2002-05-31
    IIF 49 - Director → ME
  • 13
    CHARCO 134 LIMITED - 2018-11-02
    icon of address 3rd Floor, 24 Savile Row, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2020-06-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    AEA TECHNOLOGY PLC - 2012-11-22
    2037TH SHELF INVESTMENT COMPANY LIMITED - 1995-12-14
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2002-07-25
    IIF 47 - Director → ME
  • 15
    BEXCROFT TRADING LIMITED - 2011-07-25
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2012-10-05
    IIF 23 - Director → ME
  • 16
    SUMNER GROUP INVESTMENTS LIMITED - 2023-09-25
    icon of address 4385, 13053976 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -212,453 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-12-06
    IIF 25 - Director → ME
  • 17
    icon of address 3rd Floor 24 Savile Row, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-19 ~ 2024-03-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-05-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BODY IQ INVESTMENTS LIMITED - 2004-11-26
    MIRAZONE LIMITED - 2004-02-10
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2006-11-29
    IIF 45 - Director → ME
  • 19
    ILI (YARDS AND FOURTEEN ACRE FIELDS) LIMITED - 2013-07-10
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-02 ~ 2013-12-19
    IIF 19 - Director → ME
  • 20
    ILI (YARDS FARM) LIMITED - 2013-07-10
    icon of address 58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,069,529 GBP2024-03-31
    Officer
    icon of calendar 2013-07-02 ~ 2013-12-19
    IIF 16 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.