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 Joseph Oliver Thorpe

    Related profiles found in government register
  • Mr Joseph Oliver Thorpe
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Saxby Avenue, Bromley Cross, Bolton, BL7 9NX, England

      IIF 1 IIF 2 IIF 3
    • icon of address 18 Saxby Avenue, Farnworth, Bolton, Lancashire, BL7 9NX, England

      IIF 5
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 6
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 7 IIF 8
    • icon of address Live Ramsbottom, Stubbins Vale Mill, Ramsbottom, BL0 0NT, England

      IIF 9
  • Mr Joe Oliver Thorpe
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, Ainsworth Road, Radcliffe, Manchester, M26 4HN, England

      IIF 10
  • Mr Joseph Thorpe
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, BL0 0NT, England

      IIF 11
  • Thorpe, Joseph Oliver
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 12
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 13
  • Thorpe, Joseph Oliver
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Saxby Avenue, Bromley Cross, Bolton, BL7 9NX, England

      IIF 14 IIF 15
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 16
  • Thorpe, Joseph Oliver
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Saxby Avenue, Bromley Cross, Bolton, BL7 9NX, England

      IIF 17
    • icon of address 18, Saxby Avenue, Bromley Cross, Bolton, Greater Manchester, BL7 9NX, England

      IIF 18
    • icon of address 18 Saxby Avenue, Farnworth, Bolton, Lancashire, BL7 9NX, England

      IIF 19
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 20
    • icon of address Live Ramsbottom, Stubbins Vale Mill, Ramsbottom, BL0 0NT, England

      IIF 21
    • icon of address 132, Birkenhead Road, Wallasey, Wirral, CH44 7BZ, England

      IIF 22
  • Thorpe, Joseph
    British consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, BL0 0NT, England

      IIF 23
  • Thorpe, Joe Oliver
    English company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, Ainsworth Road, Radcliffe, Manchester, M26 4HN, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Live Ramsbottom, Stubbins Vale Mill, Ramsbottom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Marley Way, Saltney, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -250 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PARAMOUNT SPORTS & FITNESS LIMITED - 2021-10-06
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -74,679 GBP2020-11-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 47 Higher Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 47 Higher Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 28 Borsdane Avenue Hindley, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,512 GBP2023-08-31
    Officer
    icon of calendar 2022-12-28 ~ 2024-08-28
    IIF 14 - Director → ME
  • 2
    icon of address Office 16, Egerton House, Tower Road, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,112 GBP2024-12-31
    Officer
    icon of calendar 2019-03-27 ~ 2019-06-24
    IIF 22 - Director → ME
  • 3
    icon of address Friday Street, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,732 GBP2023-12-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-06-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-06-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GYMSPIRATION EVENTS LIMITED - 2017-05-08
    icon of address Unit 1a Empress Industrial Estate, Anderton Street, Ince, Wigan, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,805 GBP2024-03-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-06-02
    IIF 18 - Director → ME
  • 5
    icon of address 28 Borsdane Avenue Hindley, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2020-06-02
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.