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

Thornberry, Paul Francis

    Related profiles found in government register
  • Thornberry, Paul Francis
    British company director born in July 1967

    Registered addresses and corresponding companies
    • 7a Caroline Place, Capel Road Oxhey Village, Watford, Hertfordshire, WD19 4AF

      IIF 1 IIF 2 IIF 3
  • Thornberry, Paul Francis
    British director born in July 1967

    Registered addresses and corresponding companies
    • 7a Caroline Place, Capel Road Oxhey Village, Watford, Hertfordshire, WD19 4AF

      IIF 4
  • Thornberry, Paul Francis
    British

    Registered addresses and corresponding companies
    • 7a Caroline Place, Capel Road Oxhey Village, Watford, Hertfordshire, WD19 4AF

      IIF 5
  • Thornberry, Paul Francis
    British company director

    Registered addresses and corresponding companies
    • 29 Macdonald Close, Chesham Bois, Amersham, Bucks, HP6 5LZ

      IIF 6
  • Thornberry, Paul Francis
    British property developer

    Registered addresses and corresponding companies
    • 29 Macdonald Close, Chesham Bois, Amersham, Bucks, HP6 5LZ

      IIF 7
  • Thornberry, Paul Francis
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Macdonald Close, Chesham Bois, Amersham, HP6 5LZ

      IIF 8
    • 128, Dublin Road, Newry, Down, BT35 8QP

      IIF 9
    • 1, Olympic Way, Wembley, Middlesex, HA9 0NP

      IIF 10
  • Thornberry, Paul Francis

    Registered addresses and corresponding companies
    • C/o Archer Associates, Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 11
    • C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 12
  • Thornberry, Paul
    British

    Registered addresses and corresponding companies
    • 29, Macdonald Close, Chesham Bois, Herts, HP6 5LZ, England

      IIF 13
  • Thornberry, Paul Francis
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Archer Associates, Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 14
  • Thornberry, Paul Francis
    British chartered surveyor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Macdonald Close, Amersham, Buckinghamshire, HP6 5LZ, England

      IIF 15
    • 29, Macdonald Close, Chesham Bois, Amersham, Bucks, HP6 5LZ, United Kingdom

      IIF 16
    • 29, Macdonald Close, Chesham Bois, Herts, HP6 5LZ, England

      IIF 17
  • Thornberry, Paul Francis
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thornberry, Paul Francis
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Macdonald Close, Chesham Bois, Amersham, Bucks, HP6 5LZ

      IIF 22
  • Thornberry, Paul Francis
    British property developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Macdonald Close, Chesham Bois, Amersham, Bucks, HP6 5LZ

      IIF 23
    • C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP

      IIF 24
    • C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 25 IIF 26
  • Mr Paul Francis Thornberry
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Macdonald Close, Amersham, HP6 5LZ, England

      IIF 27
    • C/o Archer Associates, Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 20
  • 1
    30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED
    07115983
    Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (9 parents)
    Officer
    2011-03-31 ~ 2024-12-06
    IIF 17 - Director → ME
    2011-03-31 ~ 2025-05-20
    IIF 13 - Secretary → ME
  • 2
    AMERSHAM PROJECTS LIMITED
    07727807
    C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-08-03 ~ now
    IIF 14 - Director → ME
    2011-08-03 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEECHWOOD CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
    05980947
    10 Macdonald Close, Amersham, England
    Active Corporate (8 parents)
    Officer
    2009-03-06 ~ 2020-03-15
    IIF 23 - Director → ME
    2009-03-06 ~ 2020-03-15
    IIF 7 - Secretary → ME
    Person with significant control
    2016-11-27 ~ 2020-03-15
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 4
    CAPALL SOLUTIONS LLP
    NC000625
    128 Dublin Road, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 5
    GENESIS WHITBY ROAD MANAGEMENT COMPANY LIMITED
    04863615
    35 East Street, Blandford Forum, England
    Active Corporate (7 parents)
    Officer
    2003-08-12 ~ 2006-09-19
    IIF 4 - Director → ME
  • 6
    GREEN LANE DEVELOPMENTS LTD
    08738670
    28 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 15 - Director → ME
  • 7
    INDUS ASSET MANAGEMENT LIMITED
    - now 06572239
    INDUS PROPERTY LIMITED
    - 2011-03-09 06572239 08459451
    C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2008-04-21 ~ dissolved
    IIF 24 - Director → ME
  • 8
    INDUS PROPERTY LIMITED
    08459451 06572239
    C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 25 - Director → ME
    2013-03-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    OUTDOOR VARIATIONS LIMITED
    07706481
    C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 10
    PT CONSULTING CAS LIMITED
    08461795
    52 New Town, Uckfield, East Sussex
    Active Corporate (3 parents)
    Officer
    2013-11-06 ~ 2016-03-01
    IIF 16 - Director → ME
  • 11
    SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED
    06967869
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2009-07-21 ~ 2015-12-02
    IIF 22 - Director → ME
  • 12
    SPACE BUSINESS CENTRES INVESTMENT GENERAL PARTNER LIMITED
    06132122
    Marick, Liberty House, Regent Street, London
    Dissolved Corporate (16 parents)
    Officer
    2007-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 13
    SPACE BUSINESS CENTRES LLP
    OC328178
    Space House Space Business Park, Abbey Road Park Royal, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-05-10 ~ 2010-05-11
    IIF 10 - LLP Designated Member → ME
  • 14
    SPACE BUSINESS CENTRES NOMINEE LIMITED
    06132038
    Marick, Liberty House, Regent Street, London
    Dissolved Corporate (12 parents)
    Officer
    2007-07-04 ~ dissolved
    IIF 20 - Director → ME
  • 15
    SPACE GROUP (LONDON) LIMITED
    - now 03703809 03765078
    SPACE SECURITY LIMITED - 2001-05-04
    THE WHITE HOUSE DOMESTIC CLEANING SERVICES LIMITED - 2000-11-09
    112 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2001-10-01 ~ 2005-02-24
    IIF 3 - Director → ME
  • 16
    SPACE PROPERTY (FULCRUM) LIMITED
    06232079
    C/o Bdo Stoy Hayward Llp Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-30 ~ 2008-03-31
    IIF 18 - Director → ME
    2007-04-30 ~ 2008-03-31
    IIF 6 - Secretary → ME
  • 17
    SPACE PROPERTY LIMITED
    - now 04797797
    SPACE (GENESIS) LIMITED
    - 2005-03-23 04797797
    Space House, Space Business Park Abbey Road, London
    Liquidation Corporate (5 parents)
    Officer
    2003-06-13 ~ 2008-03-31
    IIF 21 - Director → ME
  • 18
    SPACE SERVICED OFFICES LLP
    OC326766
    Stiles Harold Williams Ltd, Sterling House High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-03-15 ~ 2008-03-31
    IIF 8 - LLP Designated Member → ME
  • 19
    SPACE STUDIOS (LONDON) LIMITED
    02815841
    112 Wembley Park Drive, Wembley, Middlesex
    Liquidation Corporate (6 parents)
    Officer
    2001-10-01 ~ 2005-02-24
    IIF 1 - Director → ME
  • 20
    SPACE TRADE PARK LIMITED
    - now 04960984
    SPACE (1) LIMITED
    - 2005-11-28 04960984
    25 Harley Street, London
    Dissolved Corporate (7 parents)
    Officer
    2003-11-12 ~ 2006-08-23
    IIF 2 - Director → ME
    2006-01-18 ~ 2006-08-23
    IIF 5 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.