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

Thornton, Stephen Patrick

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

    Registered addresses and corresponding companies
    • 1313 Washington Street, Unit 206, Boston, Massachusetts, 02118, United States

      IIF 1
    • 66 Eaton Place, Top Flat, London, SW1X 8AT

      IIF 2 IIF 3 IIF 4
  • Thornton, Stephen Patrick
    born in June 1957

    Resident in England

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

      IIF 6
  • Thornton, Stephen Patrick
    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
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 30
    • 92, Ebury Mews, London, SW1W 9NX, England

      IIF 31
    • Fordbrook Business Centre, Marlborough Road, Pewsey, Wiltshire, SN9 5NU, United Kingdom

      IIF 32
  • Thornton, Stephen Patrick
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lowndes Close, London, SW1X 8BZ

      IIF 33
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 34
  • Thornton, Stephen Patrick
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Thornton, Stephen Patrick

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

      IIF 36
  • Mr Stephen Patrick Thornton
    British born in June 1957

    Resident in England

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

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 92 Ebury Mews, London, SW1W 9NX, United Kingdom

      IIF 39
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 42
    • 10, The Ridgeway, Walton-on-thames, KT12 1BH, England

      IIF 43
  • Stephen Patrick Thornton
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 35
  • 1
    66 EATON PLACE MANAGEMENT COMPANY LIMITED
    02696916 03104835
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2000-05-23 ~ 2008-02-18
    IIF 4 - Director → ME
  • 2
    ACCENTUS MEDICAL LIMITED - now
    ACCENTUS MEDICAL PLC - 2012-11-12
    ACCENTUS PLC
    - 2010-05-27 04146523
    SEVCO 1239 PLC - 2001-03-21
    528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (27 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2001-11-05 ~ 2002-07-25
    IIF 2 - Director → ME
  • 3
    AMBER SOLAR PARKS (HOLDINGS) LIMITED
    08084105
    The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2012-07-03 ~ 2012-10-26
    IIF 8 - Director → ME
  • 4
    ATLANTISREALM (WEST TOWN) LIMITED
    - now SC431568
    ILI (WEST TOWN) LIMITED
    - 2013-11-12 SC431568
    12 Kintrae Crescent, Elgin, Moray, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2013-07-02 ~ 2014-03-31
    IIF 24 - Director → ME
  • 5
    ATLANTISREALM LIMITED
    08202875
    Kingfisher House, Woodbrook Crescent, Billericay, Essex
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2013-03-13 ~ 2014-03-31
    IIF 23 - Director → ME
    2013-03-13 ~ 2014-03-31
    IIF 36 - Secretary → ME
  • 6
    BATHGATE ENERGY STORAGE LIMITED
    12079991
    3rd Floor 24 Savile Row, London, England
    Active Corporate (6 parents)
    Officer
    2019-07-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-07-02 ~ 2020-06-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CLEARHAVEN INVESTMENTS LTD
    - now 07234155
    ALECTRON INVESTMENTS LTD
    - 2012-09-14 07234155
    Opus Restructuring Llp, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 33 - Director → ME
  • 8
    EATON PARTNERS LLP
    OC314895
    Ground Floor, 1-7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Officer
    2005-08-26 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Right to appoint or remove members OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to surplus assets - 75% or more OE
  • 9
    ENERGY OPTIMISATION SOLUTIONS LIMITED
    10285951
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,446,169 GBP2025-07-31
    Officer
    2016-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 10
    EOS INVESTCO (INTERCO 1) LTD
    13904266 13904213... (more)
    24 3rd Floor, 24 Savile Row, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-02-09 ~ now
    IIF 14 - Director → ME
  • 11
    EOS INVESTCO (INTERCO 2) LTD
    13904213 13904266... (more)
    24 3rd Floor, 24 Savile Row, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-09 ~ now
    IIF 13 - Director → ME
  • 12
    EOS INVESTCO (INTERCO 3) LTD
    13904236 13904266... (more)
    24 3rd Floor, 24 Savile Row, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-02-09 ~ now
    IIF 15 - Director → ME
  • 13
    EOS INVESTCO LTD
    13893559
    24 3rd Floor, 24 Savile Row, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-02-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-03-16
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    FENDIX MEDIA LIMITED
    06879191
    Sussex Innovation Centre University Of Sussex, Science Park Square, Falmer, Brighton, England
    Active Corporate (11 parents)
    Equity (Company account)
    -2,084,657 GBP2024-03-31
    Officer
    2012-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FIVE OAKS SOLAR PARK LIMITED
    - now 07470468
    GROVEBELL INVESTMENTS LIMITED - 2011-09-12
    The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-10-03 ~ 2012-07-03
    IIF 27 - Director → ME
  • 16
    FRYINGDOWN SOLAR PARK LIMITED
    - now 07470486
    STARBELL RESOURCES LIMITED - 2011-09-12
    The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-10-03 ~ 2012-08-01
    IIF 28 - Director → ME
  • 17
    GET SOCIALITE LTD
    08215261
    121 Great Portland Street Fourth Floor, 121 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-08-12 ~ 2016-03-15
    IIF 31 - Director → ME
  • 18
    GRAVELLY ENERGY STORAGE LTD
    - now 13322661
    NEWPORT (GLOUC) ENERGY STORAGE LTD
    - 2022-09-02 13322661
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2021-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HASLINGFIELD SOLAR PARK LIMITED
    - now 07471797
    BESTCROFT INVESTMENTS LIMITED
    - 2011-07-25 07471797
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (21 parents)
    Officer
    2011-07-22 ~ 2012-12-20
    IIF 26 - Director → ME
  • 20
    HYPROTECH UK LIMITED
    - now 04229618
    EVER 1566 LIMITED - 2001-11-09
    C2 Reading International, Business Park Basingsto, Reading International Business Park, Reading
    Dissolved Corporate (26 parents)
    Equity (Company account)
    1,658 GBP2019-06-30
    Officer
    2001-11-14 ~ 2002-05-31
    IIF 5 - Director → ME
  • 21
    INCAHOOT LTD
    06635483
    Insolvency And Recovery Limited, 3rd Floor Chatsworth House, 39 Chatsworth Road, Worthing
    Dissolved Corporate (8 parents)
    Officer
    2009-12-23 ~ dissolved
    IIF 32 - Director → ME
  • 22
    KINGSTON ENERGY STORAGE LTD
    - now 13278123
    NORMANTON ENERGY STORAGE LTD
    - 2023-04-15 13278123
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2021-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MIRFIELD ENERGY STORAGE LTD
    12730182
    128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NEWARK ENERGY STORAGE LTD
    - now 11400329
    CHARCO 134 LIMITED
    - 2018-11-02 11400329 06395445... (more)
    3rd Floor, 24 Savile Row, London, England
    Active Corporate (9 parents)
    Officer
    2018-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-10-30 ~ 2020-06-29
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ROBIN A TECHNOLOGY REALISATIONS PLC - now
    AEA TECHNOLOGY PLC
    - 2012-11-22 03095862
    2037TH SHELF INVESTMENT COMPANY LIMITED - 1995-12-14
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    2001-01-29 ~ 2002-07-25
    IIF 3 - Director → ME
  • 26
    SHELSWELL SOLAR PARK LIMITED
    - now 07464048
    BEXCROFT TRADING LIMITED
    - 2011-07-25 07464048 07211126
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (23 parents)
    Officer
    2011-07-22 ~ 2012-10-05
    IIF 29 - Director → ME
  • 27
    SOUTH TEES ENERGY STORAGE LTD
    - now 13344227
    CAMBOIS ENERGY STORAGE LTD
    - 2022-02-22 13344227
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2021-04-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SUMNER GLOBAL HUB LIMITED - now
    SUMNER GROUP INVESTMENTS LIMITED
    - 2023-09-25 13053976
    85 Great Portland Street, First Floor, London
    Active Corporate (9 parents)
    Equity (Company account)
    -212,453 GBP2024-03-31
    Officer
    2021-04-01 ~ 2022-12-06
    IIF 30 - Director → ME
  • 29
    THORNTON WALKER LIMITED
    09240621
    Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,856 GBP2017-09-30
    Officer
    2014-09-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    USKMOUTH ENERGY STORAGE EXTENSION PROJECT AA LTD
    - now 13322652
    NORTH TYNESIDE ENERGY STORAGE LTD
    - 2025-07-01 13322652
    TELFORD ENERGY STORAGE LTD
    - 2023-03-17 13322652
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2021-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    USKMOUTH ENERGY STORAGE LIMITED
    13989624
    3rd Floor 24 Savile Row, London, England
    Active Corporate (11 parents)
    Officer
    2022-03-19 ~ 2024-03-16
    IIF 35 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-05-23
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VIRGIN LIFE CARE INVESTMENTS LIMITED
    - now 04976244
    BODY IQ INVESTMENTS LIMITED
    - 2004-11-26 04976244
    MIRAZONE LIMITED
    - 2004-02-10 04976244
    25 Farringdon Street, London
    Dissolved Corporate (25 parents)
    Officer
    2004-02-10 ~ 2006-11-29
    IIF 1 - Director → ME
  • 33
    WENTLOOG ENERGY STORAGE LIMITED
    - now 12745464
    MANNABERG ENERGY STORAGE LTD
    - 2024-12-23 12745464
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    YARDS AND FOURTEEN ACRE FIELDS LIMITED
    - now SC438394
    ILI (YARDS AND FOURTEEN ACRE FIELDS) LIMITED
    - 2013-07-10 SC438394
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2013-07-02 ~ 2013-12-19
    IIF 25 - Director → ME
  • 35
    YARDS FARM LIMITED
    - now SC424374
    ILI (YARDS FARM) LIMITED
    - 2013-07-10 SC424374
    58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,245,692 GBP2025-03-31
    Officer
    2013-07-02 ~ 2013-12-19
    IIF 22 - Director → 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.