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 Jack Thorogood

    Related profiles found in government register
  • Mr Jack Thorogood
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address Level 39, Canada Square, London, E14 5AB, England

      IIF 2
    • icon of address Society Barn, The Street, Assington, Sudbury, CO10 5LW, England

      IIF 3 IIF 4 IIF 5
    • icon of address Society Barn, The Street, Assington, Sudbury, CO10 5LW, United Kingdom

      IIF 10
    • icon of address Society Barn, The Street, Assington, Sudbury, Suffolk, CO10 5LW, United Kingdom

      IIF 11
  • Mr. Jack Thorogood
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Society Barn, The Street, Assington, Sudbury, CO10 5LW, England

      IIF 12
  • Jack Thorogood
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Society Barn, The Street, Assington, Sudbury, CO10 5LW, England

      IIF 13
  • Mr Jack Thorogood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 39, Canada Square, London, E14 5AB, England

      IIF 14
    • icon of address Level 39, One Canada Square, London, E14 5AB, England

      IIF 15
  • Thorogood, Jack
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 39, Canada Square, London, E14 5AB, England

      IIF 16 IIF 17
    • icon of address Society Barn, The Street, Assington, Sudbury, CO10 5LW, United Kingdom

      IIF 18
  • Thorogood, Jack
    British it consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Society Barn, The Street, Assington, Sudbury, CO10 5LW, England

      IIF 19 IIF 20 IIF 21
    • icon of address Society Barn, The Street, Assington, Sudbury, Suffolk, CO10 5LW, United Kingdom

      IIF 22
  • Thorogood, Jack
    British manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Society Barn, The Street, Sudbury, CO10 5LW, United Kingdom

      IIF 23
  • Thorogood, Jack
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, St Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 24
  • Thorogood, Jack, Mr.
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Thorogood, Jack, Mr.
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Society Barn, The Street, Assington, Sudbury, CO10 5LW, England

      IIF 30
  • Thorogood, Nicholas John
    British accountant born in December 1978

    Registered addresses and corresponding companies
  • Thorogood, Nicholas John
    British farmer born in December 1978

    Registered addresses and corresponding companies
    • icon of address 1 Tendring Hall Cottages, Stoke By Nayland, Colchester, Essex, CO6 4SG

      IIF 35
  • Thorogood, Jack
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 39, One Canada Square, London, E14 5AB, England

      IIF 36
  • Thorogood, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address Douglas Cottages, 16 Colchester Road Whites Colne, Colchester, CO6 2PN

      IIF 37
  • Thorogood, Jack

    Registered addresses and corresponding companies
    • icon of address Society Barn, The Street, Sudbury, CO10 5LW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Society Barn The Street, Assington, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Society Barn The Street, Assington, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    FREELANCER FINANCE LIMITED - 2025-08-26
    icon of address Society Barn The Street, Assington, Sudbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Society Barn The Street, Assington, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Level 39 Canada Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,380,748 GBP2024-12-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Society Barn The Street, Assington, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Level 39 One Canada Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,085 GBP2024-12-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Society Barn, The Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    NATIVE TEAMS AI LIMITED - 2024-10-21
    NTEAMS LIMITED - 2025-07-18
    icon of address Society Barn The Street, Assington, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    VIDSTRING LIMITED - 2020-07-24
    JACK THOROGOOD LIMITED - 2019-10-23
    PELAGONIA LIMITED - 2020-08-14
    THOROGO LIMITED - 2020-05-13
    icon of address Society Barn The Street, Assington, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,911 GBP2019-12-31
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NOVP LIMITED - 2020-08-14
    NOVP LIMITED - 2019-10-24
    KNOWLOCKER LIMITED - 2018-11-06
    SAASUMA LIMITED - 2020-05-11
    icon of address Society Barn The Street, Assington, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,325 GBP2023-12-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Society Barn The Street, Assington, Sudbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -114 GBP2024-12-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address Society Barn The Street, Assington, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -351,477 GBP2021-05-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    WEBINARNA LIMITED - 2020-12-30
    icon of address Society Barn The Street, Assington, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235,570 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Society Barn The Street, Assington, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Society Barn The Street, Assington, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-05-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    INHOCO 2868 LIMITED - 2003-07-09
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2003-10-24 ~ 2005-04-04
    IIF 31 - Director → ME
  • 3
    INHOCO 2982 LIMITED - 2003-11-13
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2004-11-01
    IIF 34 - Director → ME
  • 4
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2005-11-25
    IIF 33 - Director → ME
  • 5
    INVIDEOUS LIMITED - 2014-10-02
    icon of address 100 Brompton Rd 100 Brompton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,811,884 GBP2023-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2013-02-25
    IIF 24 - Director → ME
  • 6
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2004-11-01
    IIF 32 - Director → ME
  • 7
    icon of address Rsm Robson Rhodes Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-07-30
    IIF 35 - Director → ME
  • 8
    icon of address The Old Grange Lordship Road, Writtle, Chelmsford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,219,984 GBP2024-07-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-09-02
    IIF 37 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.