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 Peter Thornley

    Related profiles found in government register
  • Mr Peter Thornley
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremayne 1 Polwidden View, Crowntown, Helston, Cornwall, TR13 0AA, United Kingdom

      IIF 1
    • icon of address 73, Furniss Avenue, Sheffield, S17 3QJ, England

      IIF 2
  • Mr Peter Thornley
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 1 And 2, 1a King Street, Farnworth, Bolton, Greater Manchester, BL4 7AB, England

      IIF 3
  • Mr Peter Thornley
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Court Hall, Farley Road, Oakamoor, Stoke-on-trent, Staffordshire, ST10 3BD, England

      IIF 4 IIF 5
  • Mr Peter William Thornley
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Holmefield Avenue, Thornton-cleveleys, Lancashire, FY5 2QS, England

      IIF 6 IIF 7 IIF 8
  • Thornley, Peter Andrew
    British retired born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trevarno Farm, Prospidnick, Helston, Cornwall, TR13 0RY

      IIF 9
  • Thornley, Peter
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 1 And 2, 1a King Street, Farnworth, Bolton, Greater Manchester, BL4 7AB, England

      IIF 10
  • Thornley, Peter
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Court Hall, Farley Road, Oakamoor, Stoke-on-trent, Staffordshire, ST10 3BD, England

      IIF 11 IIF 12
  • Thornley, Peter William
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Holmefield Avenue, Thornton-cleveleys, Lancashire, FY5 2QS, England

      IIF 13
  • Thornley, Peter William
    British care worker born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Moorcourt, Farley Road, Oakamoor, Staffs, ST10 3BD

      IIF 14
  • Thornley, Peter William
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trades Hotel, 51-55 Lord Street, Blackpool, FY1 2BJ, England

      IIF 15
    • icon of address Dpc, Vernon Road, Stoke On Trent

      IIF 16
  • Thornley, Peter William
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vernon Road, Stoke On Trent, Staffordshire, ST4 2QY

      IIF 17
  • Mr Peter William Thornley
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trades Hotel, 51-55 Lord Street, Blackpool, FY1 2BJ, England

      IIF 18
  • Thornley, Peter Andrew
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremayne 1 Polwidden View, Crowntown, Helston, Cornwall, TR13 0AA, United Kingdom

      IIF 19
  • Thornley, Peter Andrew
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Furniss Avenue, Sheffield, S17 3QJ, England

      IIF 20
  • Thornley, Peter Andrew
    British solicitor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thornley, Peter William
    born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Holmefield Avenue, Thornton-cleveleys, Lancashire, FY5 2QS, England

      IIF 26
  • Thornley, Peter Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 9b Derby Terrace, Nottingham, Nottinghamshire, NG7 1ND

      IIF 27 IIF 28
  • Thornley, Peter Andrew
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 9b Derby Terrace, Nottingham, Nottinghamshire, NG7 1ND

      IIF 29
  • Thornley, Peter William
    British company director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, High Street, Blackpool, Lancashire, FY1 2BN

      IIF 30
  • Thornley, Peter Andrew

    Registered addresses and corresponding companies
    • icon of address 2 Caldbeck Close, Gamston, Nottingham, Nottinghamshire, NG2 6NE

      IIF 31
    • icon of address 9b Derby Terrace, Nottingham, Nottinghamshire, NG7 1ND

      IIF 32
  • Thornley, Peter

    Registered addresses and corresponding companies
    • icon of address 26, Threadfold Way, Bolton, Lancashire, BL7 9DN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    NEW HORIZONS SUPPORT LTD - 2021-04-01
    NAGASAKI MEDIA LIMITED - 2020-03-04
    KENDO’S DAY CARE LTD - 2024-01-03
    icon of address Grey Gables, Holmefield Avenue, Thornton-cleveleys, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,311 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Moor Court Hall Farley Road, Oakamoor, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Moor Court Hall Farley Road, Oakamoor, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    K & S (281) LIMITED - 1997-10-07
    icon of address C/o Currie Young Ltd, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-07-28 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Offices 1 And 2 1a King Street, Farnworth, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,495 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THORNWOOD LIMITED - 2016-12-28
    icon of address Tremayne 1 Polwidden View, Crowntown, Helston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    196,788 GBP2024-06-30
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    KENDO NAGASAKI FOUNDATION - 2013-09-19
    icon of address Grey Gables, Holmefield Avenue, Thornton-cleveleys, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    630,157 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-07-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    PETER THORNLEY LIMITED - 2016-12-28
    icon of address 73 Furniss Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    CARE T.V. LTD - 2005-04-20
    TRADES 2005 LIMITED - 2005-10-05
    icon of address Dpc, Vernon Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Grey Gables, Holmefield Avenue, Thornton-cleveleys, Lancashire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    37,242 GBP2023-12-31
    Officer
    icon of calendar 2010-09-10 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-07
    IIF 29 - Secretary → ME
  • 2
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-14 ~ 2006-03-30
    IIF 27 - Secretary → ME
  • 3
    U.K. AFA LIMITED - 2005-05-03
    icon of address 2 Newcastle Court, The Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2005-07-01 ~ 2015-05-19
    IIF 23 - Director → ME
  • 4
    icon of address Trevarno Farm, Prospidnick, Helston, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    192,026 GBP2024-02-28
    Officer
    icon of calendar 2025-04-29 ~ 2025-06-20
    IIF 9 - Director → ME
  • 5
    SWAN VALLEY DEVELOPMENTS (NORTHAMPTON) LIMITED - 2006-04-13
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,995 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2006-04-07
    IIF 22 - Director → ME
  • 6
    WOODSTOCK PRIVATE HOTEL LIMITED(THE) - 1994-08-08
    icon of address 6 Rectory Place, 37 Old Parsonage Lane, Hoton, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,479,479 GBP2024-02-29
    Officer
    icon of calendar 2002-03-28 ~ 2005-03-23
    IIF 32 - Secretary → ME
  • 7
    JEMGOLD LIMITED - 2004-11-26
    icon of address 38-42 Queen Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2023-03-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Wheelwright Court, Birmingham Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-14 ~ 2006-03-30
    IIF 28 - Secretary → ME
  • 9
    MOORCARE LIMITED - 1998-04-17
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,626,311 GBP2023-11-30
    Officer
    icon of calendar 1992-11-09 ~ 2006-12-05
    IIF 14 - Director → ME
  • 10
    icon of address 9 Derby Terrace, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-08-20 ~ 2012-09-27
    IIF 21 - Director → ME
  • 11
    icon of address C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    613,715 GBP2024-12-31
    Officer
    icon of calendar 1996-09-09 ~ 1998-08-26
    IIF 31 - Secretary → ME
  • 12
    icon of address 384 Woodborough Road, Nottingham
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2011-11-28
    IIF 24 - Director → ME
  • 13
    icon of address C/o Meadow Lane, Stadium, Nottingham, Nottinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-06 ~ 2016-11-16
    IIF 25 - Director → ME
  • 14
    icon of address Offices 1 And 2 1a King Street, Farnworth, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,495 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2016-07-12
    IIF 33 - Secretary → ME
  • 15
    KENDO NAGASAKI FOUNDATION - 2013-09-19
    icon of address Grey Gables, Holmefield Avenue, Thornton-cleveleys, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    630,157 GBP2023-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2016-01-14
    IIF 17 - Director → 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.