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

Thorpe, Jonathan Paul

    Related profiles found in government register
  • Thorpe, Jonathan Paul
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 1
    • Acs House, Oxwich Close, Brackmills, Northampton, NN4 7EH, United Kingdom

      IIF 2
    • Acs, Oxwich Close, Brackmills Industrial Estate, Northampton, NN4 7BH, England

      IIF 3 IIF 4
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 5 IIF 6
    • Waterside House, 8 Waterside Way, Northampton, Northamptonshire, NN4 7XD

      IIF 7
  • Thorpe, Jonathan Paul
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Wood Hill, Northampton, Northants, NN1 2DA

      IIF 8
  • Thorpe, Jonathan Paul
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

      IIF 9
    • Bechtle House, Oxwich Close, Brackmills, Northampton, Northamptonshire, NN4 7BH, United Kingdom

      IIF 10
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 11
  • Mr Jonathan Paul Thorpe
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 12
    • Acs House Oxwich Close, Brackmills, Northampton, Northamptonshire, NN4 7BH

      IIF 13
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 14 IIF 15
  • Thorpe, Jonathan
    British director born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • A C S House, Oxwich Close, Brackmills, Northampton, Northamptonshire, NN4 7BH

      IIF 16
  • Thorpe, Jonathan Paul
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • A C S House, Oxwich Close, Brackmills, Northampton, NN4 7EH, United Kingdom

      IIF 17
  • Thorpe, Jonathan Paul
    British director

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

      IIF 18
  • Mr Jonathan Paul Thorpe
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    SYSTEMS UK (NORTHAMPTON) LIMITED - 2004-09-30
    22-24 Harborough Road, Kingsthorpe, Northampton
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    1997-11-18 ~ now
    IIF 9 - director → ME
    1997-11-19 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ACS RECRUITMENT SOLUTIONS LLP - 2015-04-18
    A C S House Oxwich Close, Brackmills, Northampton
    Dissolved corporate (5 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 17 - llp-designated-member → ME
  • 3
    Bechtle House Oxwich Close, Brackmills, Northampton, Northamptonshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,227,668 GBP2023-12-31
    Officer
    1996-12-11 ~ now
    IIF 10 - director → ME
  • 4
    Century House, 1 The Lakes, Northampton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    977,771 GBP2023-12-31
    Officer
    2019-05-24 ~ now
    IIF 6 - director → ME
  • 5
    A C S House Oxwich Close, Brackmills, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-23 ~ dissolved
    IIF 16 - director → ME
  • 6
    Century House, 1 The Lakes, Northampton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    822,069 GBP2023-12-31
    Officer
    2007-02-16 ~ now
    IIF 11 - director → ME
  • 7
    1 Billing Road, Northampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -76,960 GBP2024-03-31
    Officer
    2007-04-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Century House, 1 The Lakes, Northampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    183,351 GBP2024-03-30
    Officer
    2019-06-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    32 Lilliput Road C/o Walkerpack, Brackmills Industrial Estate, Northampton, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    124,075 GBP2024-03-31
    Officer
    2015-04-20 ~ 2020-01-20
    IIF 2 - director → ME
  • 2
    Bechtle House Oxwich Close, Brackmills, Northampton, Northamptonshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,227,668 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Century House, 1 The Lakes, Northampton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    977,771 GBP2023-12-31
    Person with significant control
    2019-05-24 ~ 2022-11-23
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    Waterside House, 8 Waterside Way, Northampton
    Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    2015-11-19 ~ 2023-11-30
    IIF 4 - director → ME
  • 5
    Northamptonshire Chamber Of Commerce, Waterside House, 8 Waterside Way, Northampton, Northamptonshire
    Corporate (11 parents)
    Equity (Company account)
    -52,946 GBP2024-03-31
    Officer
    2022-03-01 ~ 2023-11-30
    IIF 7 - director → ME
  • 6
    THE NORTHANTS CHAMBER - 2001-10-25
    Waterside House, 8 Waterside Way, Northampton
    Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-11-19 ~ 2023-11-30
    IIF 3 - director → ME
  • 7
    STARTING OFF (NORTHAMPTON) LIMITED - 2021-09-29
    Unit 12 Vulcan Works, 34- 38 Guildhall Road, Northampton, England
    Corporate (3 parents)
    Equity (Company account)
    526,320 GBP2024-03-31
    Officer
    2013-04-05 ~ 2020-11-30
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.