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

Thornton, Matthew Peter

    Related profiles found in government register
  • Thornton, Matthew Peter
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, M3 Trade Park, Manor Way, Eastleigh, SO50 9YA, United Kingdom

      IIF 1
  • Thornton, Matthew Peter
    British commercial director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 2
  • Thornton, Matthew Peter
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 3
  • Thornton, Matthew Peter
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Hardhorn Road, Poulton, Lancashire, FY6 8DW, United Kingdom

      IIF 4
  • Thornton, Matthew
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 5
  • Thornton, Matthew Peter
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 6
  • Thornton, Matthew Peter
    British commercial director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 7
  • Thornton, Matthew Peter
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 8 IIF 9
    • 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 10
    • 29, Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 11
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 12
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, United Kingdom

      IIF 13
    • 29, Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 14
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 15 IIF 16 IIF 17
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 20
    • 52, Victory Boulevard, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 21
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 22 IIF 23 IIF 24
    • 29, Progress Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 25
  • Thornton, Matthew Peter
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 26
    • 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 27
    • 9 Chapel Street, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ, England

      IIF 28
  • Mr Matthew Peter Thornton
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 29
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 30
  • Matthew Peter Thornton
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, M3 Trade Park, Manor Way, Eastleigh, SO50 9YA, United Kingdom

      IIF 31
  • Mr Matthew Peter Thornton
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 32
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 33
  • Mr Matthew Peter Thornton
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lodge Lane, Singleton, Poulton-le-fylde, FY6 8LT, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 3 - Director → ME
  • 2
    3rd Floor Eastgate Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2022-03-21 ~ now
    IIF 27 - Director → ME
  • 3
    FYLDE GAS AND POWER LIMITED - 2015-10-20
    Related registration: 08409333
    52 The Villas, Lytham Quays, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    Unit 9 M3 Trade Park, Manor Way, Eastleigh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 8 - Director → ME
  • 6
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 9 - Director → ME
  • 7
    1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2019-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 15 - Director → ME
  • 9
    THORNTON GEC LIMITED - 2024-06-10
    THORNTON - CLOUGH LIMITED - 2022-06-21
    9 Chapel Street, Poulton-le-fylde, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    OMNIA PUBLICATIONS LTD - 2019-06-21
    C/o Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -140,827 GBP2020-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SWITCH 365 LTD
    - now
    Other registered number: 13466927
    ENERGISAVE ONLINE LIMITED - 2023-08-24
    Related registration: 13466927
    Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,071,468 GBP2024-12-31
    Officer
    2022-03-21 ~ now
    IIF 26 - Director → ME
Ceased 18
  • 1
    29 Progress Business Park, Orders Lane, Kirkham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-19 ~ 2018-03-22
    IIF 11 - Director → ME
  • 2
    Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-11-22 ~ 2019-12-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    235,736 GBP2017-01-31
    Officer
    2017-04-19 ~ 2018-03-22
    IIF 24 - Director → ME
  • 4
    Lytham Golf Academy Lytham Road, Warton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,161 GBP2024-01-31
    Officer
    2019-02-22 ~ 2023-07-27
    IIF 7 - Director → ME
  • 5
    Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2012-04-16 ~ 2018-03-22
    IIF 5 - Director → ME
  • 6
    ENSCO 1187 LIMITED - 2017-05-05
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-05 ~ 2018-03-22
    IIF 25 - Director → ME
  • 7
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ 2018-03-22
    IIF 12 - Director → ME
  • 8
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-14 ~ 2018-03-22
    IIF 21 - Director → ME
  • 9
    ENSCO 1239 LIMITED - 2017-07-14
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-07 ~ 2018-03-22
    IIF 13 - Director → ME
  • 10
    R2 RECRUITMENT LIMITED - 2000-09-12
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-09-07 ~ 2018-03-22
    IIF 20 - Director → ME
  • 11
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-09-03 ~ 2018-03-22
    IIF 4 - Director → ME
  • 12
    INSPIRED ENERGY PLC - 2021-07-08
    FINEMORE ENERGY LIMITED - 2011-11-24
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2011-11-28 ~ 2019-03-27
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-22
    IIF 33 - Has significant influence or control OE
  • 13
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -745 GBP2024-12-31
    Officer
    2014-03-13 ~ 2018-01-31
    IIF 22 - Director → ME
  • 14
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,827 GBP2024-12-31
    Officer
    2014-03-13 ~ 2018-03-22
    IIF 23 - Director → ME
  • 15
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-16 ~ 2018-03-22
    IIF 19 - Director → ME
  • 16
    STC ENERGY MANAGEMENT LIMITED
    Other registered number: 03377082
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-16 ~ 2018-03-22
    IIF 17 - Director → ME
  • 17
    SWITCH 365 LTD
    - now
    Other registered number: 13466927
    ENERGISAVE ONLINE LIMITED - 2023-08-24
    Related registration: 13466927
    Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,071,468 GBP2024-12-31
    Officer
    2013-03-26 ~ 2018-03-22
    IIF 18 - Director → ME
  • 18
    QUANTUM ENERGY LIMITED - 2010-11-24
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2015-07-30 ~ 2018-01-31
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.