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

Mr Nicolas John Thorne

    Related profiles found in government register
  • Mr Nicolas John Thorne
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, United Kingdom

      IIF 1
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 2 IIF 3
  • Mr Nicholas John Thorne
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 4
    • icon of address Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, CF238HA, United Kingdom

      IIF 5
  • Thorne, Nicolas John
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, United Kingdom

      IIF 6
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 7
  • Thorne, Nicolas John
    British pharmacist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372-374, Cyncoed Road, Cardiff, CF23 6SA, United Kingdom

      IIF 8
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 9
  • Thorne, Nicholas John
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 10
  • Mr Nicholas Thorne
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jubilee Road, Basingstoke, Hampshire, RG21 3DL, England

      IIF 11
    • icon of address Taxassist Accountants, 44b Hackwood Road, Basingstoke, RG21 3AE, England

      IIF 12
  • Thorne, Nicolas John
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cyncoed Pharmacy, 364 Cyncoed Road, Cyncoed, Cyncoed, Cardiff, CF23 6SA, Wales

      IIF 13
  • Thorne, Nicholas
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jubilee Road, Basingstoke, Hampshire, RG21 3DL, England

      IIF 14 IIF 15
    • icon of address Taxassist Accountants, 44b Hackwood Road, Basingstoke, RG21 3AE, England

      IIF 16
    • icon of address 30, Burgate Crescent, Sherfield-on-loddon, Hook, Hampshire, RG27 0SP, United Kingdom

      IIF 17
  • Thorne, Nicolas John
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 372-374, Cyncoed Road, Cardiff, CF23 6SA, United Kingdom

      IIF 18
  • Thorne, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Old Bath Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 6
    icon of address Taxassist Accountants, 44b Hackwood Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,394 GBP2024-03-31
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,943,173 GBP2024-11-30
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -20,255 GBP2024-11-30
    Officer
    icon of calendar 2007-08-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-08-15 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 2
  • 1
    OLIVER THORNE PROPERTY MANAGEMENT LIMITED - 2022-07-25
    icon of address 11 Vickers House Priestley Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    282 GBP2025-03-31
    Officer
    icon of calendar 2003-05-18 ~ 2021-06-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CYNCOED PHARMACY LIMITED - 2018-10-25
    icon of address 178 Caerau Road, Maesteg, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,315,983 GBP2024-05-31
    Officer
    icon of calendar 2010-08-31 ~ 2022-06-01
    IIF 9 - Director → ME
    icon of calendar 2010-08-31 ~ 2022-06-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 4 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.