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 David Lee Thorne

    Related profiles found in government register
  • Mr David Lee Thorne
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 1
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 2
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 3
    • The Masters House, 92a Arundel Street, Sheffield, South Yorkshire, S1 4RE, England

      IIF 4
  • Mr David Thorne
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom

      IIF 5
  • Mr David Thorne
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 6
  • Thorne, David Lee
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 7 IIF 8
    • Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom

      IIF 9
    • Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 10
  • Thorne, David Lee
    English accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL

      IIF 11
    • 2, Hutcliffe Wood Road, Sheffield, South Yorkshire, S8 0EX, England

      IIF 12
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 13
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 14
  • Thorne, David Lee
    English director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 15
  • Mr David Lee Thorne
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Bakewell, DE45 1GS, England

      IIF 16
    • 92a, Arundel Street, The Masters House, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 17 IIF 18
  • Mr David Thorne
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Amesbury Road, Weyhill, Andover, SP11 8EA, England

      IIF 19
  • Mr David Thorne
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Thorne, David Terrance
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Thorne, David Terrance
    British environmental inspector born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Groom House, Thruxton, The Groom House, Andover, Hampshire, SP11 8LZ, United Kingdom

      IIF 24
  • Thorne, David Terrance
    British media consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 25
  • Thorne, David Terrance
    British writer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr David Terence Thorne
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Thorne, David
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 28
  • Thorne, David Lee
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Bakewell, DE45 1GS, England

      IIF 29
  • Thorne, David Lee
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Green, Hasland, Chesterfield, Derbyshire, S41 0LJ, United Kingdom

      IIF 30 IIF 31
    • 92a, Arundel Street, The Masters House, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 32 IIF 33
  • Thorne, David Terence

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Thorne, David Lee

    Registered addresses and corresponding companies
    • The Masters House, 92a Arundel Street, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 35
  • Thorne, David Terence
    British businessman born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Thorne, David Terence
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Amesbury Road, Weyhill, Andover, SP11 8EA, England

      IIF 37
  • Thorne, David Terrance

    Registered addresses and corresponding companies
    • The Groom House, Thruxton, Nr Andover, Hampshire, SP11 8LZ, England

      IIF 38
  • Thorne, David
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Thorne, David

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    BARRETTS HOSPITALITY LIMITED
    07818777
    2 Hutcliffe Wood Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-21 ~ 2012-10-28
    IIF 12 - Director → ME
  • 2
    BERKSHIRE FIREWORKS LTD - now
    UKIAN IMPORT LIMITED
    - 2014-05-08 06299364 09038598
    BERKSHIRE FIREWORKS LIMITED
    - 2014-03-12 06299364
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-12 ~ 2014-05-08
    IIF 21 - Director → ME
  • 3
    BUCKNELL WHITEHOUSE LIMITED
    07006017
    14 The Green, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    C H BACKHURST AND CO LTD
    08017534
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CLASSIC ENGLISH ASSET MANAGEMENT LIMITED
    08608374
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 25 - Director → ME
  • 6
    CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED
    08837370
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-08 ~ 2015-02-23
    IIF 22 - Director → ME
  • 7
    DCMAP LTD
    16572917
    Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-10 ~ now
    IIF 7 - Director → ME
  • 8
    DRAGON SPEED UK LIMITED
    - now 09063013
    VRX SIMULATORS UK LIMITED
    - 2017-11-29 09063013
    5 The Chambers, Vineyard, Abingdon, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DSPI ACCOUNTANTS LIMITED
    12953074
    Alison Business Centre, 39-40 Alison Crescent, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-10-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 1 - Has significant influence or control OE
  • 10
    DSPI LIMITED
    13995346
    92a Arundel Street, The Masters House, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    HALEWOOD ACCOUNTANCY SERVICES LTD
    - now 13350255
    HEMINGWAY COOPER LTD - 2023-03-20
    14 The Green, Hasland, Chesterfield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-11-01 ~ 2024-04-01
    IIF 31 - Director → ME
  • 12
    HIGHSHIRE LTD
    16364513
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 39 - Director → ME
    2025-04-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    ICN-Z PRODUCTIONS LTD
    09474138
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 26 - Director → ME
    2015-03-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    JJDHCT LTD
    14228498
    14 The Green, Hasland, Chesterfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 30 - Director → ME
  • 15
    JOHNSTON FOSTER LIMITED
    08220296
    Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    2025-08-01 ~ now
    IIF 8 - Director → ME
  • 16
    JONES FRANCIS LIMITED - now
    JONES THORNE LIMITED
    - 2024-11-21 10280194
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-15 ~ 2020-10-31
    IIF 35 - Secretary → ME
  • 17
    JONES THORNE PROPERTIES LIMITED
    11978743
    The Masters House, 92a Arundel Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 18
    KRANETEK LIMITED
    04768504
    One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (5 parents)
    Officer
    2003-05-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    LEES HALL GOLF CLUB LIMITED(THE)
    00137647
    The Golf Club, Hemsworth Road, Norton, Sheffield
    Active Corporate (91 parents)
    Officer
    2024-01-01 ~ 2024-07-23
    IIF 11 - Director → ME
  • 20
    NICE TECHNOLOGY LTD
    10788483
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    PAR 6 LIMITED
    04705553 10500133... (more)
    Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-09-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    PPC MANAGEMENT LTD
    16847453
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-11-11 ~ 2025-11-21
    IIF 29 - Director → ME
    Person with significant control
    2025-11-11 ~ 2025-11-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 23
    THE MASTERS HOUSE LIMITED
    - now 09013864
    SMYTHE HOLLIDAY LIMITED - 2014-08-29
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-10-18 ~ 2025-02-17
    IIF 14 - Director → ME
    Person with significant control
    2016-10-18 ~ 2025-02-17
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TTREI LIMITED
    13958537
    9 Smithy Croft, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-03-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    UKIAN IMPORT LIMITED
    09038598 06299364
    The Groom House, Thruxton, Nr Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 23 - Director → ME
    2014-08-01 ~ dissolved
    IIF 38 - 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.