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.

Jump to: Offsprings
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
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • A Joseph & Joseph, 123 Fonthill Road, London, N4 3HH, United Kingdom

      IIF 8
    • 12-13, Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
    • Park House, 116 Park Street, London, W1K 6SS, England

      IIF 14 IIF 15 IIF 16
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 18
  • 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 19
  • 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 20
    • 130, Selwyn Avenue, London, E4 9LS, United Kingdom

      IIF 21
    • 12-13, Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 22
  • 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 23
  • 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 24
    • 90, Ramney Drive, Enfield, Middlesex, EN3 6DX, United Kingdom

      IIF 25 IIF 26
  • 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 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Carlos Henrique Thorpe
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 90, Ramney Drive, Enfield, EN3 6DX, United Kingdom

      IIF 29
    • 124, City Road, London, EC1V 2NX, England

      IIF 30
    • 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
    • 124, City Road, London, EC1V 2NX, England

      IIF 32
    • 130, Selwyn Avenue, Highams Park, London, E4 9LS

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • Thorpe, Carlos Henrique
    British

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

      IIF 37
  • Thorpe, Carlos Henrique

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

      IIF 38
  • Thorpe, Carlos

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

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 130, Selwyn Avenue, London, E4 9LS, United Kingdom

      IIF 41
    • 9th, Floor Citypoint, 1 Ropemaker Street, London, EC2V 9HT, England

      IIF 42
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 25
  • 1
    AIL TRADING LIMITED
    13764661
    12-13 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-25 ~ 2022-05-22
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    ALLAY SOLUTIONS LTD
    11966449
    Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 3
    ASHER INVESTMENTS LIMITED
    10160225
    12-13 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2016-05-04 ~ now
    IIF 33 - Director → ME
    2016-05-04 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    ASHER VISUS CONSULTING LIMITED
    16485099
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    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 21 - Director → ME
    2019-11-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    BRADBURY & WALLIS LIMITED
    12175582
    4385, 12175582 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-08-27 ~ now
    IIF 11 - Director → ME
    2019-08-27 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    BROADLEAF ASSIST LTD
    13159920
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-03-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    CITYPOINT ALTERNATIVE MARKETS LIMITED
    - now 08654895
    CITYPOINT ASSET MANAGEMENT LIMITED
    - 2013-11-12 08654895
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 36 - Director → ME
    2013-08-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    CODE MANAGEMENT GROUP LIMITED
    12614558
    Park House, 116 Park Street, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2020-05-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    GENARIQUE LIMITED
    16538562
    Flat 13, Ganley Court Winstanley Estate, Battersea, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 27 - Director → ME
    2023-08-13 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    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 (7 parents)
    Officer
    2021-02-26 ~ 2023-10-04
    IIF 14 - Director → ME
  • 13
    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 (6 parents, 1 offspring)
    Officer
    2021-02-26 ~ 2023-10-04
    IIF 18 - Director → ME
  • 14
    GLIDEPATH ONE LIMITED
    08845518
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 20 - Director → ME
    2014-07-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    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 (8 parents)
    Officer
    2021-02-26 ~ 2022-11-14
    IIF 17 - Director → ME
  • 16
    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 (6 parents)
    Officer
    2021-02-26 ~ 2023-10-04
    IIF 16 - Director → ME
  • 17
    HIGHGATE MOTOR CENTRE LIMITED
    03199410
    505-511 Archway Road, London, Greater London, England
    Active Corporate (17 parents)
    Officer
    2016-11-22 ~ 2017-04-30
    IIF 12 - Director → ME
  • 18
    LIMON INVESTMENT LIMITED
    07651338
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 35 - Director → ME
  • 19
    PAPER BGS LIMITED
    12871175
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 28 - Director → ME
    2020-09-10 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    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 (6 parents)
    Officer
    2023-10-25 ~ 2024-04-09
    IIF 34 - Director → ME
  • 21
    THORPE HIGGINS LIMITED
    05531247
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2006-06-20 ~ 2006-10-18
    IIF 19 - Director → ME
  • 22
    TNC CONSULTANCY (UK) LIMITED
    12244936
    A Joseph & Joseph, 123 Fonthill Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    TRELMONT VENTURES LIMITED
    16559122
    Flat 13, Ganley Court Winstanley Estate, Battersea, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    VERSIQO LIMITED
    16446291
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 25
    VISUS DEVELOPMENTS LIMITED
    13925642
    12-13 Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.