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

Thistlethwayte, Robin

    Related profiles found in government register
  • Thistlethwayte, Robin
    British director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorbrook Manor, Adderbury, Oxfordshire, OX17 3EG

      IIF 1 IIF 2 IIF 3
    • Sorbrook Manor, Cross Hill Road, Adderbury, Oxfordshire, OX17 3EG

      IIF 6
    • Sorbrook Manor, Adderbury, Banbury, Oxfordshire, OX17 3EG

      IIF 7
    • Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA

      IIF 8
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 9 IIF 10 IIF 11
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 13 IIF 14
  • Thislethwayte, Robin
    British director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorbrook Manor, Adderbury, Oxfordshire, OX17 3EG

      IIF 15
    • Sorbrook Manor, Adderbury, Banbury, Oxfordshire, OX17 3EG, United Kingdom

      IIF 16
  • Thistlethwayte, John Robin
    British director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thistlethwayte, John Robin
    born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 20
    • 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

      IIF 21 IIF 22
  • Thistlethayte, Robin
    British director born in December 1935

    Resident in Uk

    Registered addresses and corresponding companies
    • Sorbrook Manor, Cross Hill Road, Adderbury, Oxfordshire, OX17 3EG

      IIF 23
  • Mr John Robin Thistlethwayte
    British born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Jewry Street, Winchester, SO23 8RZ

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    TYROLESE (649) LIMITED - 2008-10-30
    35 Newhall Street, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 16 - director → ME
  • 2
    EGOQUEST LIMITED - 1985-11-14
    35 Newhall Street, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 3 - director → ME
  • 3
    HAMBLEDON VENTURES LIMITED - 2000-01-12
    SHELFCO (NO.1469) LIMITED - 1998-06-25
    Lea Park, Monks Lane, Corsham, Wiltshire
    Dissolved corporate (5 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 19 - director → ME
  • 4
    SNUG COMPANY LIMITED - 2012-07-10
    GUARDIAN TEXTILES LIMITED - 1991-04-04
    BACKSPRING LIMITED - 1983-08-24
    20 Jewry Street, Winchester, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 13 - director → ME
  • 5
    SNUG HOLDINGS LIMITED - 2012-07-10
    TYROLESE (635) LIMITED - 2008-02-07
    20 Jewry Street, Winchester, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 4 - director → ME
Ceased 18
  • 1
    TYROLESE (649) LIMITED - 2008-10-30
    35 Newhall Street, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2008-11-05 ~ 2010-03-12
    IIF 15 - director → ME
  • 2
    EVER 1773 LIMITED - 2002-10-03
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2008-02-14 ~ 2016-05-12
    IIF 2 - director → ME
  • 3
    TYROLESE (630) LIMITED - 2007-12-10
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Corporate (5 parents)
    Officer
    2008-02-20 ~ 2016-05-12
    IIF 18 - director → ME
  • 4
    20 Jewry Street, Winchester, Hampshire
    Corporate (5 parents)
    Officer
    2006-12-15 ~ 2014-03-19
    IIF 17 - director → ME
  • 5
    PORTCHESTER EQUITY LIMITED - 2023-10-04
    TYROLESE (676) LIMITED - 2010-03-26
    20 Jewry Street, Winchester, Hampshire
    Corporate (6 parents, 24 offsprings)
    Officer
    2010-03-12 ~ 2019-05-10
    IIF 11 - director → ME
  • 6
    W.H. DAVIS (HOLDINGS) LIMITED - 2024-03-28
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Corporate (8 parents, 3 offsprings)
    Officer
    2009-07-23 ~ 2016-05-12
    IIF 5 - director → ME
  • 7
    CHEVRON (WALES) LIMITED - 2000-04-14
    3 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2009-09-22 ~ 2016-05-12
    IIF 6 - director → ME
  • 8
    TYROLESE (662) LIMITED - 2009-08-01
    3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-09-22 ~ 2016-05-12
    IIF 7 - director → ME
  • 9
    CHEVRON (LONDON) LIMITED - 2002-11-28
    141-149 Salisbury House London Wall, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-09-22 ~ 2016-05-12
    IIF 23 - director → ME
  • 10
    LEAFIELD HOLDINGS LIMITED - 2009-10-28
    Hangar 19 Colerne Industrial Park, Colerne, Chippenham, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    8,336,000 GBP2022-09-30
    Officer
    2008-03-26 ~ 2016-05-12
    IIF 1 - director → ME
  • 11
    ST. FRANCIS LIMITED - 2021-04-29
    Centaur House, Torbay Road, Castle Cary, Somerset, England
    Corporate (5 parents)
    Officer
    2010-03-24 ~ 2014-11-12
    IIF 9 - director → ME
  • 12
    TYROLESE (675) LIMITED - 2010-02-23
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-03-17 ~ 2016-05-12
    IIF 10 - director → ME
  • 13
    Ravenstock House, 28 Falcon Court, Stockton-on-tees, England
    Corporate (2 parents)
    Officer
    2010-03-17 ~ 2016-05-12
    IIF 14 - director → ME
  • 14
    SOUTHWICK ESTATE FARMS LLP - 2018-09-26
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Corporate (3 parents)
    Officer
    2017-06-22 ~ 2019-05-10
    IIF 20 - llp-designated-member → ME
  • 15
    TYROLESE (677) LIMITED - 2010-03-23
    Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved corporate (4 parents)
    Officer
    2010-03-24 ~ 2014-11-12
    IIF 12 - director → ME
  • 16
    W.H. DAVIS (1984) LIMITED - 1986-10-24
    CALMKERRY LIMITED - 1984-06-27
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Corporate (7 parents)
    Officer
    2009-07-23 ~ 2016-05-12
    IIF 8 - director → ME
  • 17
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Corporate (2 parents)
    Officer
    2014-03-24 ~ 2014-03-24
    IIF 22 - llp-designated-member → ME
    2014-03-24 ~ 2019-05-10
    IIF 21 - llp-member → ME
  • 18
    20 Jewry Street, Winchester
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
© 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.