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 Carlos Thorpe

    Related profiles found in government register
  • Mr Carlos Thorpe
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 90, Ramney Drive, Enfield, Middlesex, EN3 6DX, United Kingdom

      IIF 4 IIF 5
  • Mr Carlos Henrique Thorpe
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12175582 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 90, Ramney Drive, Enfield, EN3 6DX, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • A Joseph & Joseph, 123 Fonthill Road, London, N4 3HH, United Kingdom

      IIF 9
    • 12-13, Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 10 IIF 11
  • Thorpe, Carlos Henrique
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12175582 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Thorpe, Carlos Henrique
    British coal porter born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Marlborough Road, London, N22 8NB, England

      IIF 14
  • Thorpe, Carlos Henrique
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A Joseph & Joseph, 123 Fonthill Road, London, N4 3HH, United Kingdom

      IIF 15
    • Park House, 116 Park Street, London, W1K 6SS, England

      IIF 16 IIF 17 IIF 18
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 20
  • Thorpe, Carlos Henrique
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brampton Close, Clapton, London, E5 9RT

      IIF 21
  • Thorpe, Carlos Henrique
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Barbican Road, Greenford, Middlesex, UB6 9DH, United Kingdom

      IIF 22
    • 130, Selwyn Avenue, London, E4 9LS, United Kingdom

      IIF 23
    • 12-13, Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 24
  • Thorpe, Carlos Henrique
    British project manager born in October 1975

    Resident in United Kingdom

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

      IIF 25
  • Thorpe, Carlos
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 90, Ramney Drive, Enfield, Middlesex, EN3 6DX, United Kingdom

      IIF 27 IIF 28
  • Thorpe, Carlos
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Carlos Henrique Thorpe
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, 12-13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 31
  • Thorpe, Carlos Henrique
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 130, Selwyn Avenue, Highams Park, London, E4 9LS

      IIF 32
  • Thorpe, Carlos Henrique
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Barbican Road, Greenford, Middlesex, UB6 9DH, England

      IIF 33
  • Thorpe, Carlos
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9th, Floor Citypoint, 1 Ropemaker Street, London, EC2V 9HT, England

      IIF 34
  • Thorpe, Carlos Henrique
    British

    Registered addresses and corresponding companies
    • 41, Barbican Road, Greenford, Middlesex, UB6 9DH

      IIF 35
  • Thorpe, Carlos Henrique

    Registered addresses and corresponding companies
    • 130, Selwyn Avenue, Highams Park, London, E4 9LS, United Kingdom

      IIF 36
  • Thorpe, Carlos

    Registered addresses and corresponding companies
    • 12175582 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 130, Selwyn Avenue, London, E4 9LS, United Kingdom

      IIF 39
    • 9th, Floor Citypoint, 1 Ropemaker Street, London, EC2V 9HT, England

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    ALLAY SOLUTIONS LTD
    11966449
    Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2021-02-26 ~ dissolved
    IIF 17 - Director → ME
  • 2
    ASHER INVESTMENTS LIMITED
    10160225
    12-13 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,503 GBP2020-05-31
    Officer
    2016-05-04 ~ now
    IIF 32 - Director → ME
    2016-05-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    ASHER VISUS CONSULTING LIMITED
    16485099
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    BE GREEN GREEN GREEN LIMITED
    12308614
    Unit F9, 1 Dock Road, Royal Docks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 23 - Director → ME
    2019-11-11 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    BRADBURY & WALLIS LIMITED
    12175582
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398 GBP2020-08-31
    Officer
    2019-08-27 ~ now
    IIF 12 - Director → ME
    2019-08-27 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    CITYPOINT ALTERNATIVE MARKETS LIMITED
    - now 08654895
    CITYPOINT ASSET MANAGEMENT LIMITED
    - 2013-11-12 08654895
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 34 - Director → ME
    2013-08-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    CODE MANAGEMENT GROUP LIMITED
    12614558
    Park House, 116 Park Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-05-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    GENARIQUE LIMITED
    16538562
    Flat 13, Ganley Court Winstanley Estate, Battersea, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GEORGIA-ISRAEL GROUP UK LIMITED
    - now 15067525
    GEORGIA ISREAL GROUP UK LIMITED
    - 2023-08-15 15067525
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 29 - Director → ME
    2023-08-13 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    GLIDEPATH ONE LIMITED
    08845518
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 22 - Director → ME
    2014-07-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    LIMON INVESTMENT LIMITED
    07651338
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 33 - Director → ME
  • 12
    PAPER BGS LIMITED
    12871175
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 30 - Director → ME
    2020-09-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    TNC CONSULTANCY (UK) LIMITED
    12244936
    A Joseph & Joseph, 123 Fonthill Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    TRELMONT VENTURES LIMITED
    16559122
    Flat 13, Ganley Court Winstanley Estate, Battersea, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    VERSIQO LIMITED
    16446291
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-13 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    VISUS DEVELOPMENTS LIMITED
    13925642
    12-13 Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    AIL TRADING LIMITED
    13764661
    12-13 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-11-25 ~ 2022-05-22
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    GLIDEPATH C.M. LTD
    - now 10601661
    ALLAY C.M. LTD
    - 2021-10-25 10601661
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    89,608 GBP2019-06-30
    Officer
    2021-02-26 ~ 2023-10-04
    IIF 16 - Director → ME
  • 3
    GLIDEPATH CONNECT LTD
    - now 09941723
    ALLAY CONNECT LTD
    - 2021-10-25 09941723
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -485,348 GBP2019-06-30
    Officer
    2021-02-26 ~ 2023-10-04
    IIF 20 - Director → ME
  • 4
    GLIDEPATH REDRESS LTD
    - now 09308479
    ALLAY REDRESS LTD.
    - 2021-10-25 09308479
    DIALECTIX REDRESS LTD - 2015-01-19
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -881,389 GBP2019-06-30
    Officer
    2021-02-26 ~ 2022-11-14
    IIF 19 - Director → ME
  • 5
    GLIDEPATH S.W. LTD
    - now 10133973
    ALLAY S.W LTD
    - 2021-10-25 10133973
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,032 GBP2018-07-06 ~ 2019-06-30
    Officer
    2021-02-26 ~ 2023-10-04
    IIF 18 - Director → ME
  • 6
    HIGHGATE MOTOR CENTRE LIMITED
    03199410
    277 - 279 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,557 GBP2024-12-31
    Officer
    2016-11-22 ~ 2017-04-30
    IIF 14 - Director → ME
  • 7
    TAX CLAIM WIZARDS LIMITED
    - now 09895601
    TAX REFUND WIZARDS LIMITED - 2022-07-21
    EXPRESS TAX CONSULTANTS LIMITED - 2022-07-13
    MORGAN BUCHANAN ASSOCIATES LIMITED - 2016-03-10
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -899 GBP2023-12-30
    Officer
    2023-10-25 ~ 2024-04-09
    IIF 13 - Director → ME
  • 8
    THORPE HIGGINS LIMITED
    05531247
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2006-06-20 ~ 2006-10-18
    IIF 21 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.