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

Callum Gerald Thorneycroft

    Related profiles found in government register
  • Callum Gerald Thorneycroft
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 1
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Thorneycroft, Callum Gerald
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 5 IIF 6
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 7 IIF 8
    • icon of address 91, Wimpole Street, London, W1G 0EF, United Kingdom

      IIF 9
  • Thorneycroft, Callum Gerald
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thorneycroft, Callum Gerald
    British vice president born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thorneycroft, Callum Gerald
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 24
    • icon of address 20b, Montpelier Street, London, SW7 1HD, United Kingdom

      IIF 25
  • Thorneycroft, Callum Gerald
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Haye Lane, Ombersley, Droitwich, Worcestershire, WR9 0EJ, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,853 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    934,574 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,303,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 24 - LLP Member → ME
  • 4
    icon of address 5th Floor, 2 Copthall Avenue, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 25 - LLP Designated Member → ME
  • 5
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    586,638 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 9 - Director → ME
  • 8
    CENTRAL UNION INVESTMENTS LIMITED - 1994-03-17
    CENTRAL UNION REAL ESTATE LIMITED - 1988-02-03
    icon of address Spring Cottage Haye Lane, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    462,023 GBP2024-10-31
    Officer
    icon of calendar 2023-01-02 ~ now
    IIF 27 - Director → ME
  • 9
    WILLIAM DALE PROPERTY GROUP LTD. - 1996-11-08
    CENTRAL UNION PROPERTY GROUP LIMITED - 1994-03-18
    icon of address Spring Cottage Haye Lane, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,026 GBP2024-10-31
    Officer
    icon of calendar 2023-01-02 ~ now
    IIF 26 - Director → ME
Ceased 15
  • 1
    icon of address Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,338 GBP2018-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-20
    IIF 19 - Director → ME
  • 2
    icon of address C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-20
    IIF 10 - Director → ME
  • 3
    ASHQUAY (LOUGHBOROUGH) LIMITED - 2001-08-20
    icon of address C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-20
    IIF 11 - Director → ME
  • 4
    icon of address C/o Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-20
    IIF 16 - Director → ME
  • 5
    icon of address C/o Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-20
    IIF 15 - Director → ME
  • 6
    icon of address C/o Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-20
    IIF 14 - Director → ME
  • 7
    NEWINCCO 1170 LIMITED - 2012-04-13
    icon of address Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-20
    IIF 20 - Director → ME
  • 8
    NEWINCCO 1152 LIMITED - 2012-03-02
    icon of address Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-20
    IIF 23 - Director → ME
  • 9
    NEWINCCO 1165 LIMITED - 2012-03-23
    icon of address Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-20
    IIF 21 - Director → ME
  • 10
    NEWINCCO 1166 LIMITED - 2012-03-23
    icon of address Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-20
    IIF 22 - Director → ME
  • 11
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,303,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2022-03-09
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Waypoint Debt Advisory 10 Port House, Square Rigger Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-20
    IIF 17 - Director → ME
  • 13
    icon of address C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London, England
    Insolvency Proceedings Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-20
    IIF 18 - Director → ME
  • 14
    icon of address C/o Restructuring And Recovery Services Rrs S&w Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-20
    IIF 13 - Director → ME
  • 15
    icon of address C/o Restructuring And Recovery Service Rrs S&w Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ 2017-03-20
    IIF 12 - 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.