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

Thorndike, Richard David

    Related profiles found in government register
  • Thorndike, Richard David
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fellings, 2a Plymouth Road, Barnt Green, Worcestershire, B45 8JA, England

      IIF 1
    • 86 Hagley Road, Birmingham, West Midlands, B16 8LU, England

      IIF 2
    • Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 3
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 4
    • 6 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 5
    • Reflections Office Solutions, 6 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ, United Kingdom

      IIF 6
  • Thorndike, Richard David
    British partner born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands, B48 7RS

      IIF 7
  • Thorndike, Richard David
    British sales director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayes Sports Centre, Redditch Road, Kings Norton, Birmingham, B38 8LP, England

      IIF 8
  • Thorndike, Richard David
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 100, Hagley Road, Birmingham, B16 8LT, United Kingdom

      IIF 9
    • One Snow Hill, Snow Hill, Queensway, Birmingham, West Midlands, B4 6GA

      IIF 10
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 11
    • 3 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 12
  • Thorndike, Richard David
    born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 13
  • Mr Richard David Thorndike
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fellings, 2a Plymouth Road, Barnt Green, Worcestershire, B45 8JA, England

      IIF 14
    • 100, Hagley Road, Birmingham, B16 8LT, England

      IIF 15
    • 154 Redditch Road, Alvechurch, Birmingham, Worcestershire, B48 7RX, England

      IIF 16
    • 86 Hagley Road, Birmingham, West Midlands, B16 8LU, England

      IIF 17
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 18
    • The Hayes Sports Centre, Redditch Road, Kings Norton, Birmingham, B38 8LP, England

      IIF 19
    • 6 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 20
    • 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 21 IIF 22
    • 3 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 23
  • Richard David Thorndike
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 24
  • Thorndike, Richard David

    Registered addresses and corresponding companies
    • 91, Soho Hill, Hockley, Birmingham, B19 1AY, United Kingdom

      IIF 25
  • Mr Richard David Thorndike
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Hockley, Birmingham, B19 1AY

      IIF 26
    • 52, Wharf Approach, Aldridge, Walsall, WS9 8BX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    The Fellings, 2a Plymouth Road, Barnt Green, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,895 GBP2024-03-31
    Officer
    2021-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ALVECHURCH VILLA F.C. LIMITED - 1996-07-22
    Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    190,159 GBP2023-05-31
    Officer
    2012-09-20 ~ now
    IIF 7 - Director → ME
  • 4
    APPLE CARE (MIDLANDS) LIMITED - 2018-07-12
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-20 ~ dissolved
    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%OE
  • 6
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    91 Soho Hill, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,116 GBP2016-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CLARITY DOCUMENT SOLUTIONS (B'HAM REGIONAL) LLP - 2013-08-27
    CLARITY DOCUMENT SOLUTIONS (B'HAM) LLP - 2012-07-31
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 10
    100 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-12-31
    Officer
    2017-02-02 ~ dissolved
    IIF 9 - Director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,325 GBP2023-08-31
    Officer
    2020-10-26 ~ now
    IIF 6 - Director → ME
  • 12
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,301 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    6 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,261 GBP2024-03-31
    Officer
    2018-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    The Hayes Sports Centre Redditch Road, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,658 GBP2023-06-30
    Officer
    2016-06-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 6
  • 1
    Unit1 Quaking Farm Buildings Bestmans Lane, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Person with significant control
    2018-02-07 ~ 2018-05-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    APPLE STAFFING SOLUTIONS LIMITED - 2010-10-08
    B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ 2011-02-01
    IIF 11 - Director → ME
  • 3
    91 Soho Hill, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,116 GBP2016-02-29
    Officer
    2012-04-13 ~ 2013-11-29
    IIF 25 - Secretary → ME
  • 4
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,768 GBP2021-11-30
    Officer
    2017-11-22 ~ 2017-11-22
    IIF 2 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-03-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EQUITA SOLUTIONS LIMITED - 2014-07-18
    MIDLAND DOCUMENT SOLUTIONS LIMITED - 2014-03-20
    MIDLAND DOCUMENTS SOLUTIONS LIMITED - 2012-03-30
    MIDLAND MAILING SYSTEMS LIMITED - 2012-03-27
    52 Wharf Approach, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,335,164 GBP2018-01-31
    Officer
    2015-03-26 ~ 2016-10-19
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-10-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    19 Beaks Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2015-08-31
    Officer
    2012-04-09 ~ 2013-12-19
    IIF 10 - Director → 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.