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

Mr Jason Charles Thorne

    Related profiles found in government register
  • Mr Jason Charles Thorne
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cosway Place, Grange Farm, Milton Keynes, MK8 0NS, England

      IIF 1
  • Mr Jason Thorne
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Linford Forum, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 2 IIF 3
    • 7 Cosway Place, Grange Farm, Milton Keynes, MK8 0NS, England

      IIF 4 IIF 5 IIF 6
  • Mr Jason Thorne
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42, Gibson Road, Paignton, TQ4 7AQ, England

      IIF 7
  • Mr Jason Charles Thorne
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 8
    • 226, Upper Fifth Street, Milton Keynes, MK9 2HR, United Kingdom

      IIF 9
  • Thorne, Jason Charles
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 10
    • 7, Cosway Place, Grange Farm, Milton Keynes, Bucks, MK8 0NS

      IIF 11
    • 7, Cosway Place, Grange Farm, Milton Keynes, MK8 0NS, England

      IIF 12 IIF 13
  • Thorne, Jason Charles
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 226, Upper Fifth Street, Milton Keynes, MK9 2HR, United Kingdom

      IIF 14
  • Thorne, Jason Charles
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cosway Place, Grange Farm, Milton Keynes, MK8 0NS, England

      IIF 15
  • Thorne, Jason
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cosway Place, Grange Farm, Milton Keynes, MK8 0NS, England

      IIF 16
  • Thorne, Jason
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Trevithick Lane, Shenley Lodge, Milton Keynes, MK5 7EE, England

      IIF 17
  • Thorne, Jason
    British it consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Linford Forum, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 18
    • Clyde House, Suite 2, Milburn Avenue Oldbrook, Milton Keynes, MK6 2WA

      IIF 19
  • Thorne, Jason
    British sales born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33 Linford Forum, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY

      IIF 20
  • Thorne, Jason
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42, Gibson Road, Paignton, TQ4 7AQ, England

      IIF 21
  • Thorne, Jason
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Crawford Way, Oxley Park, Milton Keynes, MK4 4GR

      IIF 22
  • Thorne, Jason
    British recruitment born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Milburn Avenue, Milburn Avenue, Oldbrook, Milton Keynes, MK6 2WA, United Kingdom

      IIF 23
  • Thorne, Jason

    Registered addresses and corresponding companies
    • 7 Cosway Place, Grange Farm, Milton Keynes, MK8 0NS, England

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    BARBAYDOS GARDEN BARS LTD
    13302163
    42 Gibson Road, Paignton, England
    Active Corporate (3 parents)
    Officer
    2021-03-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COM LOGIC LTD
    05094742
    York House 7th Floor, 21 Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-02-09 ~ 2008-10-01
    IIF 22 - Director → ME
  • 3
    CV CLOUD LIMITED
    09877569
    Unit 3a J M Farms Broughton Grounds Lane, Broughton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ 2016-07-01
    IIF 20 - Director → ME
  • 4
    ENORTH CONSULTING LTD
    06597772
    33 Linford Forum, Linford Wood, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    ENORTH LEARNING LIMITED
    09116582
    33 Linford Forum, Linford Wood, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    ENORTH RESOURCING LTD
    13275970
    7 Cosway Place, Grange Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2021-03-18 ~ now
    IIF 16 - Director → ME
    2021-03-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    ENORTH STAFFING LTD
    08968279
    7 Cosway Place, Grange Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2014-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ENORTH UMBRELLA LIMITED
    - now 07797334 09585241
    ENORTH SOLUTIONS LIMITED
    - 2014-04-14 07797334
    Clyde House Suite 2, Milburn Avenue Oldbrook, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 9
    ENORTH UMBRELLA LIMITED
    09585241 07797334
    10 Milburn Avenue Milburn Avenue, Oldbrook, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 23 - Director → ME
  • 10
    FYNDWORK LIMITED
    16836887
    1000 The Mille, Office 123, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    NOVASTAR INFOTECH LTD
    11972274
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2019-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    TC LEASE LTD
    11815457
    226 Upper Fifth Street, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-04-10
    IIF 14 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-04-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    THE OLIGARCH LIMITED - now
    OUR PLACE MK LIMITED
    - 2023-06-01 13206381
    34 Mortimer Square Mortimer Square, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2021-02-17 ~ 2023-05-08
    IIF 15 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-05-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TRUSTED FLYER LTD
    12098586
    7 Cosway Place, Grange Farm, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Officer
    2019-07-11 ~ now
    IIF 11 - 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.