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 Philip Leo Arthur Thorne

    Related profiles found in government register
  • Mr Philip Leo Arthur Thorne
    English born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 3
    • icon of address 28, Garden Flat, Nightingale Road, Southsea, PO5 3JL, United Kingdom

      IIF 4
    • icon of address Garden Flat, 28 Nightingale Road, Southsea, PO5 3JL, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Philip Leo Arthur Thorne
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 28 Nightingale Road, Hampshire, PO5 3JL, United Kingdom

      IIF 10
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 11
  • Thorne, Philip Leo Arthur
    English chief executive officer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Thorne, Philip Leo Arthur
    English chief technology officer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 15
  • Thorne, Philip Leo Arthur
    English company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thorne, Philip Leo Arthur
    English director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Elphinstone Road, Southsea, PO5 3HR, United Kingdom

      IIF 19
    • icon of address Garden Flat, 28 Nightingale Road, Southsea, Hampshire, PO5 3JL, United Kingdom

      IIF 20
    • icon of address Garden Flat, 28 Nightingale Road, Southsea, PO5 3JL, United Kingdom

      IIF 21
  • Mr Philip Thorne
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 22
    • icon of address 13 Princeton Court, 53 To 55 Felsham Road, Putney, London, SW15 1AZ, United Kingdom

      IIF 23
  • Mr Philip Thorne
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands Court, Tiverton Way, Tiverton, Devon, EX16 6TG, United Kingdom

      IIF 24
  • Thorne, Philip Leo Arthur
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 28 Nightingale Road, Hampshire, PO5 3JL, United Kingdom

      IIF 25
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 26
  • Thorne, Philip Leo Arthur
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 (garden Flat), 28 Nightingale Road, Southsea, Portsmouth, PO5 3JL, United Kingdom

      IIF 27
  • Thorne, Philip Leo Arthur
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b, Elphinstone Road, Portsmouth, Hampshire, PO5 3HR, England

      IIF 28
    • icon of address 14b, Elphinstone Road, Portsmouth, Hampshire, PO5 3HR, United Kingdom

      IIF 29
  • Thorne, Philip
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Lower Richmond Road, London, SW15 1JP, England

      IIF 30
  • Thorne, Philip
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, South Humberside, DN32 7AA, England

      IIF 31
    • icon of address 44, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 32
  • Thorne, Philip
    British production manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Albany Road, New Malden, Surrey, KT3 3NY

      IIF 33
  • Thorne, Philip
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands Court, Tiverton Way, Tiverton, Devon, EX16 6TG, United Kingdom

      IIF 34
  • Thorne, Philip
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, West Street, Fareham, Hampshire, PO16 0BH, England

      IIF 35
  • Thorne, Philip Leo Arthur

    Registered addresses and corresponding companies
    • icon of address 28, Garden Flat, Nightingale Road, Southsea, Hampshire, PO5 3JL, United Kingdom

      IIF 36
    • icon of address Garden Flat, 28 Nightingale Road, Southsea, Hampshire, PO5 3JL, United Kingdom

      IIF 37
  • Thorne, Philip

    Registered addresses and corresponding companies
    • icon of address Court Barton, Tanyard Lane, Huish Episcopi, Langport, Somerset, TA10 9HE, United Kingdom

      IIF 38
    • icon of address 44, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6-8 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-29 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    COLIPTUS TECHNOLOGIES CO. LTD - 2022-07-19
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,497 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address International House, Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-03-04 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 13132271: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 2-4 West Street, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Court Barton Tanyard Lane, Huish Episcopi, Langport, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address 44 Lower Richmond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,096 GBP2025-03-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 30 Albany Road, New Malden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-03-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    SANDSTORM SECURITY LTD - 2011-04-04
    icon of address 14b Elphinstone Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Garden Flat, 28 Nightingale Road, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14b Elphinstone Road, Southsea, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,757 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    COLIPTUS TECHNOLOGIES CO. LTD - 2022-07-19
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,497 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2022-11-29
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-11-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ 2024-01-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2023-11-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Guildhall, High Street, Kingston Upon Thames, Surrey
    Active Corporate (18 parents)
    Equity (Company account)
    53,152 GBP2024-12-31
    Officer
    icon of calendar 2003-05-08 ~ 2006-05-11
    IIF 33 - Director → ME
  • 4
    icon of address 2-4 West Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ 2017-01-01
    IIF 28 - Director → ME
  • 5
    icon of address 4385, 11167605: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ 2018-11-07
    IIF 19 - Director → ME
  • 6
    icon of address Unit 20 Caunt Road, Springfield Business Park, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2022-03-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-03-07
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.