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

Thorne, David Lee

    Related profiles found in government register
  • Thorne, David Lee
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 1 IIF 2
    • Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom

      IIF 3
    • Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 4
  • Thorne, David Lee
    English accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL

      IIF 5
    • 2, Hutcliffe Wood Road, Sheffield, South Yorkshire, S8 0EX, England

      IIF 6
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 7
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 8
  • Thorne, David Lee
    English director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 9
  • Thorne, David
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 10
  • Mr David Lee Thorne
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 11
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 12
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 13
    • The Masters House, 92a Arundel Street, Sheffield, South Yorkshire, S1 4RE, England

      IIF 14
  • Thorne, David Terrance
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Thorne, David Terrance
    British environmental inspector born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Groom House, Thruxton, The Groom House, Andover, Hampshire, SP11 8LZ, United Kingdom

      IIF 18
  • Thorne, David Terrance
    British media consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 19
  • Thorne, David Terrance
    British writer born in August 1960

    Resident in England

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

      IIF 20
  • Thorne, David Lee
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Bakewell, DE45 1GS, England

      IIF 21
  • Thorne, David Lee
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Green, Hasland, Chesterfield, Derbyshire, S41 0LJ, United Kingdom

      IIF 22 IIF 23
    • 92a, Arundel Street, The Masters House, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 24 IIF 25
  • Mr David Thorne
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom

      IIF 26
  • Mr David Thorne
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 27
  • Thorne, David Lee

    Registered addresses and corresponding companies
    • The Masters House, 92a Arundel Street, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 28
  • Thorne, David Terence

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

      IIF 29
  • Thorne, David Terrance

    Registered addresses and corresponding companies
    • The Groom House, Thruxton, Nr Andover, Hampshire, SP11 8LZ, England

      IIF 30
  • Thorne, David
    British born in August 1960

    Resident in United Kingdom

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

      IIF 31
  • Thorne, David

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

      IIF 32
  • Thorne, David Terence
    British businessman born in August 1960

    Resident in United Kingdom

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

      IIF 33
  • Thorne, David Terence
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Amesbury Road, Weyhill, Andover, SP11 8EA, England

      IIF 34
  • Mr David Lee Thorne
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Bakewell, DE45 1GS, England

      IIF 35
    • 92a, Arundel Street, The Masters House, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 36 IIF 37
  • Mr David Thorne
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Amesbury Road, Weyhill, Andover, SP11 8EA, England

      IIF 38
  • Mr David Thorne
    British born in August 1960

    Resident in United Kingdom

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

      IIF 39
  • Mr David Terence Thorne
    British born in August 1960

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    14 The Green, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275 GBP2021-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 3
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 19 - Director → ME
  • 4
    Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-10 ~ now
    IIF 1 - Director → ME
  • 5
    VRX SIMULATORS UK LIMITED - 2017-11-29
    5 The Chambers, Vineyard, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,493 GBP2017-08-31
    Officer
    2017-10-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    Alison Business Centre, 39-40 Alison Crescent, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,633 GBP2024-03-31
    Officer
    2020-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    92a Arundel Street, The Masters House, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 31 - Director → ME
    2025-04-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 20 - Director → ME
    2015-03-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    14 The Green, Hasland, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 11
    Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,943 GBP2024-09-30
    Officer
    2025-08-01 ~ now
    IIF 2 - Director → ME
  • 12
    The Masters House, 92a Arundel Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 13
    One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    2003-05-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,493 GBP2024-06-30
    Officer
    2017-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    9 Smithy Croft, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2022-03-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-03-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    The Groom House, Thruxton, Nr Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 17 - Director → ME
    2014-08-01 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 8
  • 1
    2 Hutcliffe Wood Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ 2012-10-28
    IIF 6 - Director → ME
  • 2
    UKIAN IMPORT LIMITED - 2014-05-08
    BERKSHIRE FIREWORKS LIMITED - 2014-03-12
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ 2014-05-08
    IIF 15 - Director → ME
  • 3
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,151 GBP2024-01-31
    Officer
    2014-01-08 ~ 2015-02-23
    IIF 16 - Director → ME
  • 4
    HEMINGWAY COOPER LTD - 2023-03-20
    14 The Green, Hasland, Chesterfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -23,304 GBP2024-03-31
    Officer
    2023-11-01 ~ 2024-04-01
    IIF 23 - Director → ME
  • 5
    JONES THORNE LIMITED - 2024-11-21
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    325,375 GBP2024-10-31
    Officer
    2016-07-15 ~ 2020-10-31
    IIF 28 - Secretary → ME
  • 6
    The Golf Club, Hemsworth Road, Norton, Sheffield
    Active Corporate (10 parents)
    Equity (Company account)
    210,462 GBP2024-12-30
    Officer
    2024-01-01 ~ 2024-07-23
    IIF 5 - Director → ME
  • 7
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-11-11 ~ 2025-11-21
    IIF 21 - Director → ME
    Person with significant control
    2025-11-11 ~ 2025-11-21
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    SMYTHE HOLLIDAY LIMITED - 2014-08-29
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,118 GBP2025-03-31
    Officer
    2016-10-18 ~ 2025-02-17
    IIF 8 - Director → ME
    Person with significant control
    2016-10-18 ~ 2025-02-17
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.