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 John Archie Thornhill

    Related profiles found in government register
  • Mr John Archie Thornhill
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rickhurst Rews, Alfold Road, Dunsfold, Godalming, GU8 4NP, England

      IIF 1
    • Rickhurst Rews, Alfold Road, Dunsfold, Godalming, GU8 4NP, United Kingdom

      IIF 2
    • 69, Church Road, Hove, BN3 2BB, England

      IIF 3
    • 69, Simon Winnard & Company, Redington Court, 69 Church Road, Hove, BN3 2BB, United Kingdom

      IIF 4
    • First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 5 IIF 6 IIF 7
    • First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, United Kingdom

      IIF 8
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 9
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Mr John Thornhill
    British born in May 1971

    Resident in Andorra

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 11
  • Thornhill, John Archie
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 12 IIF 13 IIF 14
    • 69, Simon Winnard & Company, Redington Court, 69 Church Road, Hove, BN3 2BB, United Kingdom

      IIF 15
  • Thornhill, John Archie
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rickhurst Rews, Alfold Road, Dunsfold, Godalming, GU8 4NP, England

      IIF 16
    • First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 17
    • Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 18 IIF 19
  • Thornhill, John Archie
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rickhurst Rews, Alfold Road, Dunsfold, Godalming, GU8 4NP, United Kingdom

      IIF 20
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
  • Thornhill, John Archie
    British entrepreneur born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rectory Cottage, Finchingfield Road, Little Sampford, Saffron Walden, Cambridgeshire, CB10 2QT, United Kingdom

      IIF 22
  • Thornhill, John Archie
    British restarauteur born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 23
  • Thornhill, John
    British company director born in May 1971

    Resident in Andorra

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Thornhill, John Archie
    British director born in September 1946

    Registered addresses and corresponding companies
    • Chelford House Chelford Road, Prestbury, Macclesfield, Cheshire, SK10 4PT

      IIF 25 IIF 26
  • Thornhill, John Archie
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Grip Barns, Linton, Cambridge, Cambridgeshire, CB21 4NR, England

      IIF 27
    • The Hayloft, Grip Barns, Linton, CB21 4NR, United Kingdom

      IIF 28
    • The Hayloft, Grip Barns, Linton, Cambridgeshire, CB1 6NR

      IIF 29
    • The Hayloft, Grip Barns, Linton, Cambridgeshire, CB21 4NR, United Kingdom

      IIF 30
  • Thornhill, John Archie
    British

    Registered addresses and corresponding companies
    • Chelford House Chelford Road, Prestbury, Macclesfield, Cheshire, SK10 4PT

      IIF 31
  • Thornhill, John Archie
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mere Hall Estate, Mere, Knutsford, Cheshire, WA16 0PY, United Kingdom

      IIF 32
  • Thornhill, John Archie
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Mere Hall, Mere, Cheshire, WA16 0PY

      IIF 33
    • 11, Mere Hall, Mere, WA16 0PY, United Kingdom

      IIF 34
  • Thornhill, John Archie

    Registered addresses and corresponding companies
    • 11, Mere Hall Estate, Mere, Knutsford, Cheshire, WA16 0PY, United Kingdom

      IIF 35
    • Chelford House Chelford Road, Prestbury, Macclesfield, Cheshire, SK10 4PT

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    CENTRALEYES LIMITED
    10787953
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    CENTRALEYES SYSTEMS LIMITED
    11864881
    2nd Floor, Preston Park House, South Road, Brighton, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-03-06 ~ 2024-04-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    CONSCIOUS PHARMA LIMITED
    13906606
    Rickhurst Rews Alfold Road, Dunsfold, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    GASCOIGNE HALMAN (HOLDINGS) LIMITED
    08017839
    38 De Montfort Street, Leicester
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2012-04-04 ~ 2013-03-07
    IIF 34 - Director → ME
  • 5
    GASCOIGNE HALMAN LIMITED
    - now 02274169
    ROWTHORNE CONSULTANTS LIMITED
    - 1990-01-25 02274169
    42 Alderley Road, Wilmslow, Cheshire
    Active Corporate (17 parents)
    Officer
    ~ 2013-03-07
    IIF 33 - Director → ME
  • 6
    GASCOIGNE HALMAN PRIVATE FINANCE LIMITED - now
    GASCOIGNE HALMAN FINANCIAL SERVICES LIMITED
    - 2011-06-02 02274172
    PRESTIGE & COUNTRY HOMES LIMITED
    - 1992-11-18 02274172
    42 Alderley Road, Wilmslow, Cheshire
    Active Corporate (10 parents)
    Officer
    ~ 1996-12-20
    IIF 26 - Director → ME
    ~ 1993-01-01
    IIF 36 - Secretary → ME
  • 7
    LDNFT LTD
    13738670
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    PIX (NEAL ST) LIMITED
    07151042
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 30 - Director → ME
  • 9
    PIX (OPS) LIMITED
    15268509
    69 Simon Winnard & Company, Redington Court, 69 Church Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    PIX (SOHO) LTD
    06759958
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 29 - Director → ME
    2009-11-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    PIX GANTON STREET LIMITED
    08953600
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 19 - Director → ME
  • 12
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    Russell Bedford House, 250 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 28 - Director → ME
  • 14
    Russell Bedford House City Forum, 250 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 27 - Director → ME
  • 15
    PIX PINTXO BARS LIMITED
    06759990
    2nd Floor, Preston Park House, South Road, Brighton, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-01-28 ~ 2013-03-06
    IIF 32 - Director → ME
    2008-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-14
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    PIX STRAND LIMITED
    12192345
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-09-06 ~ 2021-06-14
    IIF 23 - Director → ME
    2022-07-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-06 ~ 2021-05-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    PP CHARLOTTE LTD
    14181776
    10 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SILVER LININGS DEMENTIA SUPPORT LIMITED
    12331882
    First Floor Redington Court, 69 Church Road, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SOHO HOSPITALITY LIMITED
    15385141
    2nd Floor, Preston Park House, South Road, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2024-01-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-03 ~ 2024-04-29
    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
  • 20
    VILLACHOICE LIMITED
    01101028
    C/o Michaelmas House, Stoke Charity, Hampshire
    Active Corporate (3 parents)
    Officer
    (before 1991-08-22) ~ 1999-05-25
    IIF 25 - Director → ME
    (before 1991-08-22) ~ 1999-05-25
    IIF 31 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.