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 John Archie Thornhill

    Related profiles found in government register
  • Mr John Archie Thornhill
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rickhurst Rews, Alfold Road, Dunsfold, Godalming, GU8 4NP, England

      IIF 1
    • icon of address Rickhurst Rews, Alfold Road, Dunsfold, Godalming, GU8 4NP, United Kingdom

      IIF 2
    • icon of address 69, Church Road, Hove, BN3 2BB, England

      IIF 3
    • icon of address 69, Simon Winnard & Company, Redington Court, 69 Church Road, Hove, BN3 2BB, United Kingdom

      IIF 4
    • icon of address First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 5 IIF 6 IIF 7
    • icon of address First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, United Kingdom

      IIF 8
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 9
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Mr John Thornhill
    British born in May 1971

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 11
  • Thornhill, John Archie
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rickhurst Rews, Alfold Road, Dunsfold, Godalming, GU8 4NP, England

      IIF 12
    • icon of address 69, Church Road, Hove, BN3 2BB, England

      IIF 13
    • icon of address 69, Simon Winnard & Company, Redington Court, 69 Church Road, Hove, BN3 2BB, United Kingdom

      IIF 14
    • icon of address First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 15 IIF 16
    • icon of address First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, United Kingdom

      IIF 17
    • icon of address Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 18 IIF 19
  • Thornhill, John Archie
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rickhurst Rews, Alfold Road, Dunsfold, Godalming, GU8 4NP, United Kingdom

      IIF 20
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
  • Thornhill, John Archie
    British entrepreneur born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Finchingfield Road, Little Sampford, Saffron Walden, Cambridgeshire, CB10 2QT, United Kingdom

      IIF 22
  • Thornhill, John Archie
    British restarauteur born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 23
  • Thornhill, John
    British company director born in May 1971

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Thornhill, John Archie
    British director born in September 1946

    Registered addresses and corresponding companies
    • icon of address Chelford House Chelford Road, Prestbury, Macclesfield, Cheshire, SK10 4PT

      IIF 25 IIF 26
  • Thornhill, John Archie
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Grip Barns, Linton, Cambridge, Cambridgeshire, CB21 4NR, England

      IIF 27
    • icon of address The Hayloft, Grip Barns, Linton, CB21 4NR, United Kingdom

      IIF 28
    • icon of address The Hayloft, Grip Barns, Linton, Cambridgeshire, CB1 6NR

      IIF 29
    • icon of address The Hayloft, Grip Barns, Linton, Cambridgeshire, CB21 4NR, United Kingdom

      IIF 30
  • Thornhill, John Archie
    British

    Registered addresses and corresponding companies
    • icon of address Chelford House Chelford Road, Prestbury, Macclesfield, Cheshire, SK10 4PT

      IIF 31
  • Thornhill, John Archie
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mere Hall Estate, Mere, Knutsford, Cheshire, WA16 0PY, United Kingdom

      IIF 32
  • Thornhill, John Archie
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mere Hall, Mere, Cheshire, WA16 0PY

      IIF 33
    • icon of address 11, Mere Hall, Mere, WA16 0PY, United Kingdom

      IIF 34
  • Thornhill, John Archie

    Registered addresses and corresponding companies
    • icon of address 11, Mere Hall Estate, Mere, Knutsford, Cheshire, WA16 0PY, United Kingdom

      IIF 35
    • icon of address Chelford House Chelford Road, Prestbury, Macclesfield, Cheshire, SK10 4PT

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address First Floor Redington Court, 69 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,857 GBP2024-03-30
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Rickhurst Rews Alfold Road, Dunsfold, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 69 Simon Winnard & Company, Redington Court, 69 Church Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-11-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -153,136 GBP2019-12-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Russell Bedford House, 250 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Russell Bedford House City Forum, 250 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address First Floor Redington Court, 69 Church Road, Hove, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -794,271 GBP2023-12-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,662 GBP2021-09-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 10 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address First Floor Redington Court, 69 Church Road, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 69 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 13 - Director → ME
Ceased 9
  • 1
    icon of address First Floor Redington Court, 69 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,857 GBP2024-03-30
    Person with significant control
    icon of calendar 2019-03-06 ~ 2024-04-29
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2013-03-07
    IIF 34 - Director → ME
  • 3
    ROWTHORNE CONSULTANTS LIMITED - 1990-01-25
    icon of address 42 Alderley Road, Wilmslow, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2013-03-07
    IIF 33 - Director → ME
  • 4
    GASCOIGNE HALMAN FINANCIAL SERVICES LIMITED - 2011-06-02
    PRESTIGE & COUNTRY HOMES LIMITED - 1992-11-18
    icon of address 42 Alderley Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-20
    IIF 26 - Director → ME
    icon of calendar ~ 1993-01-01
    IIF 36 - Secretary → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    icon of address First Floor Redington Court, 69 Church Road, Hove, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -794,271 GBP2023-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2013-03-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-14
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,662 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2021-06-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2021-05-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 69 Church Road, Hove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-04-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address C/o Michaelmas House, Stoke Charity, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    243,758 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-05-25
    IIF 25 - Director → ME
    icon of calendar ~ 1999-05-25
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.