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

Thorne, Michael Philip, Professor

    Related profiles found in government register
  • Thorne, Michael Philip, Professor
    British none born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 26, Fitzroy Square, London, W1T 6BT, England

      IIF 1
  • Thorne, Michael Philip, Professor
    British university vice chancellor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, St James Court, St. James Court Whitefriars, Norwich, Norfolk, NR3 1RU

      IIF 2
  • Thorne, Michael Philip, Professor
    British vice chancellor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Anglia Ruskin University, Bishop Hall Lane, Chelmsford, CM1 1SQ, England

      IIF 3
    • Halford House 2nd Floor, Coval Lane, Chelmsford, Essex, CM1 1TD, England

      IIF 4
  • Thorne, Michael Philip, Professor
    British university pro vice chancellor born in October 1951

    Registered addresses and corresponding companies
    • Follgate House 36 Apperley Road, Stocksfield, Northumberland, NE43 7PQ

      IIF 5
  • Thorne, Michael Philip, Professor
    British university vice principal born in October 1951

    Registered addresses and corresponding companies
    • 2 Darnaway Street, Edinburgh, EH3 6BG

      IIF 6
  • Thorne, Michael Philip, Professor
    British unviersity vice principal born in October 1951

    Registered addresses and corresponding companies
    • 2 Darnaway Street, Edinburgh, EH3 6BG

      IIF 7
  • Thorne, Michael Philip, Professor
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Halford House 2nd Floor, Coval Lane, Chelmsford, Essex, CM1 1TD, England

      IIF 8
  • Thorne, Michael Philip, Professor
    British pro vice chancellor uel born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkgate Farmhouse, Park Road, Rivenhall, Witham, Essex, CM8 3AS

      IIF 9
  • Thorne, Michael Philip, Professor
    British professor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Gate Farmhouse, Park Road, Rivenhall, Witham, Essex, CM8 3PS, United Kingdom

      IIF 10
  • Thorne, Michael Philip, Professor
    British university vice chancellor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia Ruskin University, Bishop Hall Lane, Chelmsford, CM1 1SQ

      IIF 11
    • C/o Anglia Ruskin University, Tindal Building, Bishop Hall Lane, Chelmsford, England, CM1 1SQ, England

      IIF 12
    • Tindal Building, Anglia Ruskin University Chelmsford, Campus Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ, Uk

      IIF 13
    • Parkgate Farmhouse, Park Road, Rivenhall, Witham, Essex, CM8 3AS

      IIF 14 IIF 15
  • Thorne, Michael Philip, Professor
    British vice chanceller born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Abbey Gate, 57-75 Kings Road, Reading, RG1 3AB, England

      IIF 16
  • Thorne, Michael Philip, Professor
    British vice chancellor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

      IIF 17
    • Park Gate Farmhouse, Park Road, Rivenhall, Witham, Essex, CM8 3PS, United Kingdom

      IIF 18
    • Parkgate Farm, House, Park Road Rivenhall, Witham, Essex, CM8 3PS, England

      IIF 19
    • Parkgate Farmhouse, Park Road, Rivenhall, Witham, Essex, CM8 3AS

      IIF 20 IIF 21 IIF 22
  • Thorne, Michael Philip, Professor
    British vice principal born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkgate Farmhouse, Park Road, Rivenhall, Witham, Essex, CM8 3AS

      IIF 25 IIF 26
  • Thorne, Michael Philip
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Impact Scotland, 35 St Andrew Square, St. Andrew Square, Edinburgh, EH2 2AD, Scotland

      IIF 27
    • 18, Spencer Gate, St. Albans, Hertfordshire, AL1 4AD, England

      IIF 28
  • Thorne, Michael Philip
    British consultant- retired chancellor born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Atholl Road, Pitlochry, Perthshire, PH16 5BU

      IIF 29
  • Thorne, Michael Philip
    British none born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Anelia Ruskin University, Chelmsford Campus, Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ, Uk

      IIF 30
child relation
Offspring entities and appointments 30
  • 1
    ANGLIA RUSKIN HEALTH PARTNERSHIP LIMITED
    08016710
    C/o Anglia Ruskin University Tindal Building, Bishop Hall Lane, Chelmsford, England
    Dissolved Corporate (17 parents)
    Officer
    2012-04-03 ~ 2016-03-31
    IIF 12 - Director → ME
  • 2
    ASSOCIATION OF UNIVERSITIES IN THE EAST OF ENGLAND
    - now 04008191
    ASSOCIATION OF UNIVERSITIES OF THE EASTERN REGION - 2001-02-14
    The Registry, University Of East Anglia, Norwich, Norfolk
    Dissolved Corporate (27 parents)
    Officer
    2007-07-10 ~ 2011-01-01
    IIF 18 - Director → ME
  • 3
    BISHOP HALL PROPERTIES LIMITED
    - now 02955669
    M&R 608 LIMITED - 1994-09-06
    Bishop Hall Lane, Chelmsford, Essex
    Active Corporate (20 parents)
    Officer
    2007-01-23 ~ 2016-10-31
    IIF 17 - Director → ME
  • 4
    CAMBRIDGE AHEAD
    08318067
    Botanic House, 100 Hills Road, Cambridge, United Kingdom
    Active Corporate (50 parents)
    Officer
    2013-11-11 ~ 2016-04-22
    IIF 2 - Director → ME
  • 5
    CAMBRIDGE NETWORK LIMITED
    - now 03400152
    GAC NO.91 LIMITED - 1998-01-30
    Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Officer
    2014-12-08 ~ 2016-02-22
    IIF 3 - Director → ME
  • 6
    DIGITAL SKILLS SOLUTIONS LIMITED - now
    NHCL LIMITED - 2016-01-08
    EAST LONDON E-LEARNING LIMITED
    - 2012-05-11 04768712
    CROSS RIVER LEARNDIRECT LIMITED
    - 2005-02-16 04768712
    BROOMCO (3203) LIMITED - 2003-07-01
    C/o Newham College Of Further Education East Ham Campus, High Street South, East Ham, London
    Dissolved Corporate (28 parents)
    Officer
    2003-09-16 ~ 2006-12-08
    IIF 15 - Director → ME
  • 7
    EAST LONDON COLLEGE SERVICES LIMITED
    02865566
    Newham College, The East Ham, Campus, High Street South, London
    Dissolved Corporate (21 parents)
    Officer
    2004-01-20 ~ 2006-12-13
    IIF 22 - Director → ME
  • 8
    ENROLA LIMITED - now
    WALPOLE TRACKING LTD
    - 2018-01-15 09315170
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (7 parents)
    Officer
    2016-06-09 ~ 2017-12-12
    IIF 28 - Director → ME
  • 9
    GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED
    - now 07553554
    GREATER CAMBRIDGE-GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED
    - 2012-04-03 07553554
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (34 parents)
    Officer
    2012-03-20 ~ 2016-04-26
    IIF 19 - Director → ME
  • 10
    GREENWICH + DOCKLANDS FESTIVALS
    - now 02876062
    GREENWICH FESTIVAL - 1999-03-17
    10 Monro Way, London, England
    Active Corporate (72 parents)
    Officer
    2002-05-20 ~ 2003-08-07
    IIF 21 - Director → ME
  • 11
    HARLOW UTC
    - now 07653629
    ODYSSEUS ENTERPRISES LTD - 2012-09-14
    Bmat Stem Academy, Velizy Avenue, Harlow, England
    Dissolved Corporate (24 parents)
    Officer
    2014-09-01 ~ 2016-03-09
    IIF 30 - Director → ME
  • 12
    HSHS LIMITED
    - now 02947041
    HOMERTON SCHOOL OF HEALTH STUDIES LIMITED - 2006-02-06
    TAYVIN 2 LIMITED - 1994-09-09
    Bishop Hall Lane, Chelmsford, Essex
    Dissolved Corporate (25 parents)
    Officer
    2007-01-01 ~ 2007-06-22
    IIF 24 - Director → ME
  • 13
    INTERNATIONAL MUSIC AND PERFORMING ARTS CHARITABLE TRUST SCOTLAND
    - now SC531695
    INTERNATIONAL MUSIC AND PERFORMING ARTS LIMITED - 2017-01-05
    Impact Scotland, 35 St Andrew Square, St. Andrew Square, Edinburgh, Scotland
    Active Corporate (26 parents, 1 offspring)
    Officer
    2020-04-22 ~ now
    IIF 27 - Director → ME
  • 14
    IXION HOLDINGS (CONTRACTS) LIMITED
    - now 06886337
    IXION GROUP CONTRACTS LIMITED
    - 2013-08-16 06886337
    INVEST ENGLAND LTD
    - 2011-04-15 06886337
    SOUTH EAST BROKERAGE LIMITED
    - 2010-12-30 06886337
    Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2010-01-01 ~ 2016-03-14
    IIF 4 - Director → ME
  • 15
    IXION SOCIAL ENTERPRISE LIMITED
    - now 05028081
    IXION HOLDINGS LIMITED
    - 2013-08-13 05028081
    BUSINESS LINK FOR ESSEX (HOLDINGS) LTD. - 2005-09-30
    Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (32 parents, 5 offsprings)
    Officer
    2008-07-23 ~ 2016-03-14
    IIF 8 - Director → ME
  • 16
    LEAD SCOTLAND
    - now SC110186
    THE SCOTTISH CENTRE FOR THE TUITION OF THE DISABLED - 1990-04-02
    Studio 1.09, St Margaret's House, 151 London Road, Edinburgh, Scotland
    Active Corporate (71 parents)
    Officer
    1999-10-06 ~ 2001-10-03
    IIF 7 - Director → ME
  • 17
    LEARNING AND SKILLS NETWORK
    - now 05728105
    LEARNING & SKILLS NETWORK
    - 2006-05-08 05728105
    7 More London Riverside, London
    Dissolved Corporate (22 parents)
    Officer
    2006-04-11 ~ 2011-09-01
    IIF 14 - Director → ME
  • 18
    LEARNING WORLD LIMITED
    02973561
    4th Floor Edinburgh Building, City Campus Chester Road, Sunderland, Tyne & Wear
    Active Corporate (22 parents)
    Officer
    1996-03-05 ~ 1998-03-24
    IIF 5 - Director → ME
  • 19
    NAPIER UNIVERSITY VENTURES LIMITED
    - now SC103082
    NAPIER CONSULTANCY SERVICES LIMITED - 1993-06-18
    Merchiston Tower, Colinton Road, Edinburgh
    Active Corporate (41 parents, 3 offsprings)
    Officer
    1998-03-09 ~ 2001-09-30
    IIF 6 - Director → ME
  • 20
    ROYAL HIGH SCHOOL PRESERVATION TRUST
    SC504433
    Colinton Suite Strathmore Offices, 91 George Street, Edinburgh, Scotland
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-02-24 ~ 2023-07-29
    IIF 29 - Director → ME
  • 21
    SAFFRON EDUCATIONAL TRUST
    07069260
    Audley End Road, Saffron Walden, Essex
    Active Corporate (20 parents, 1 offspring)
    Officer
    2010-01-18 ~ 2012-05-16
    IIF 11 - Director → ME
  • 22
    THE BROADWAY THEATRE COMPANY LIMITED
    04757568
    Broadway, Barking, Essex
    Dissolved Corporate (22 parents)
    Officer
    2004-12-01 ~ 2006-11-30
    IIF 9 - Director → ME
  • 23
    THE CAMBRIDGE ACADEMY OF GREEN CULTURE
    07019643
    Landbeach Lakes Ely Road, Waterbeach, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2009-09-15 ~ 2017-02-22
    IIF 10 - Director → ME
  • 24
    THE JACK HUNT COMMUNITY LEARNING TRUST
    07390424
    Jack Hunt School, Bradwell Road, Peterborough, England
    Dissolved Corporate (6 parents)
    Officer
    2010-09-28 ~ 2016-09-28
    IIF 13 - Director → ME
  • 25
    THE MUSIC THERAPY CHARITY
    - now 00955930
    MUSIC THERAPY CHARITY LIMITED (THE) - 1991-11-26
    167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (55 parents)
    Officer
    2017-06-01 ~ 2023-03-30
    IIF 1 - Director → ME
  • 26
    THE OFFICE OF THE INDEPENDENT ADJUDICATOR FOR HIGHER EDUCATION
    04823842
    Apex Plaza, Block D 1st Floor, Forbury Road, Reading, England
    Active Corporate (97 parents)
    Officer
    2007-08-01 ~ 2015-12-31
    IIF 16 - Director → ME
  • 27
    THE OPEN LEARNING FOUNDATION
    - now 02522833
    THE OPEN POLYTECHNIC FOUNDATION - 1992-05-06
    Chequers Watling Lane, Thaxted, Dunmow, Essex
    Dissolved Corporate (31 parents)
    Officer
    1996-12-18 ~ 2002-12-06
    IIF 26 - Director → ME
  • 28
    THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED - now
    SCOTTISH UFI TRUST LIMITED - 2007-12-20
    SCOTTISH UFI TRUST
    - 2004-10-01 SC202659
    SCOTTISH UFI LIMITED - 2000-07-25
    Floor 1 Monteith House, 11 George Square, Glasgow
    Active Corporate (72 parents, 2 offsprings)
    Officer
    2000-09-01 ~ 2004-09-28
    IIF 25 - Director → ME
  • 29
    UNIVERSITY CENTRE PETERBOROUGH
    06112716
    Park Crescent, Park Crescent, Peterborough, England
    Active Corporate (47 parents)
    Officer
    2007-02-21 ~ 2016-03-21
    IIF 23 - Director → ME
  • 30
    UNIVERSITY CENTRE WEST ANGLIA
    - now 06252886
    UNIVERSITY CENTRE KING'S LYNN
    - 2010-06-11 06252886
    Bishop Hall Lane, Chelmsford, Essex
    Active Corporate (17 parents)
    Officer
    2007-05-18 ~ 2016-05-25
    IIF 20 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.