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

Mrs Amanda Jillian Thorn

    Related profiles found in government register
  • Mrs Amanda Jillian Thorn
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 1
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 2
    • icon of address Trevithick House, Stafford Park 4, Telford, TF3 3BA, England

      IIF 3
  • Mrs Amanda Jillian Thorn
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montgomery Waters Meadow, Oteley Road, Shrewsbury, Shropshire, SY2 6ST, United Kingdom

      IIF 4
  • Thorn, Amanda Jillian
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU

      IIF 5
    • icon of address West Gate, 6 Grace Street, Leeds, West Yorkshire, LS1 2RP

      IIF 6
  • Amanda Jillian Thorn
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 7
    • icon of address The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA

      IIF 8
  • Thorn, Amanda Jillian
    British business consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 9
  • Thorn, Amanda Jillian
    British care home proprietor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Robertsford Cottage, Preston Street, Shrewsbury, Shropshire, SY2 5PW

      IIF 10
    • icon of address The Uplands At Oxon, Clayton Way, Shrewsbury, SY3 8GA, United Kingdom

      IIF 11
  • Thorn, Amanda Jillian
    British care home provider born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Robertsford Cottage, Preston Street, Shrewsbury, Shropshire, SY2 5PW

      IIF 12
  • Thorn, Amanda Jillian
    British company directo born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA

      IIF 13
  • Thorn, Amanda Jillian
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BP, England

      IIF 14
    • icon of address Montgomery Waters Meadow, Oteley Road, Shrewsbury, Shropshire, SY2 6ST, United Kingdom

      IIF 15
    • icon of address The Marches Lep, Cameron House, Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA

      IIF 16
    • icon of address 32, Admiralty Way, Teddington, TW11 0NL, England

      IIF 17
    • icon of address Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA

      IIF 18
  • Thorn, Amanda Jillian
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/5 Commercial Gate, Mansfield, Nottinghamshire, NG18 1EJ

      IIF 19
  • Thorn, Amanda Jillian
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 20
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 21
    • icon of address 1 Robertsford Cottage, Preston Street, Shrewsbury, Shropshire, SY2 5PW

      IIF 22
    • icon of address The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA, United Kingdom

      IIF 23
  • Thorn, Amanda Jillian
    British md marches care born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prestfelde, Shrewsbury, Shropshire, SY2 6NZ

      IIF 24
  • Thorn, Amanda Jillian
    British nursing home owner born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 25
  • Thorn, Amanda Jillian
    British

    Registered addresses and corresponding companies
    • icon of address 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 26
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 27 IIF 28
    • icon of address The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA, United Kingdom

      IIF 29
  • Thorn, Amanda Jillian
    British nursing home owner

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 30
  • Thorn, Amanda Jillian

    Registered addresses and corresponding companies
    • icon of address 1 Robertsford Cottage, Preston Street, Shrewsbury, Shropshire, SY2 5PW

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Uplands At Oxon Clayton Way, Bicton Heath, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-12-11 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-12-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    MARCHES CARE CONSULTANCY LIMITED - 2016-06-22
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,594 GBP2025-03-31
    Officer
    icon of calendar 1999-03-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-01-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Mitchell Charlesworth, 24 Nicholas Street, Chester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Prestfelde, Shrewsbury, Shropshire
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    3,726,603 GBP2020-08-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 14 - Director → ME
Ceased 13
  • 1
    ABSOLUTE CARE HOMES (COALVILLE) LIMITED - 2000-04-27
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,788,862 GBP2024-04-30
    Officer
    icon of calendar 2011-03-30 ~ 2012-05-21
    IIF 19 - Director → ME
  • 2
    MARCHES CARE HOLDINGS LIMITED - 2025-01-14
    icon of address 13 Hanover Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2021-03-31
    Officer
    icon of calendar 2009-12-11 ~ 2021-10-25
    IIF 20 - Director → ME
    icon of calendar 2009-12-11 ~ 2021-10-25
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-25
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 5 Cambridge House, Cambridge Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,125 GBP2021-09-30
    Officer
    icon of calendar 2015-10-30 ~ 2021-09-15
    IIF 17 - Director → ME
  • 4
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,663,616 GBP2024-12-31
    Officer
    icon of calendar 1996-12-12 ~ 2021-10-25
    IIF 25 - Director → ME
    icon of calendar 2001-12-01 ~ 2021-10-25
    IIF 30 - Secretary → ME
  • 5
    UNITED KINGDOM CARE HOMES ASSOCIATION - 1990-10-24
    NATIONAL CARE HOMES ASSOCIATION - 2005-09-07
    icon of address Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    1,125,348 GBP2023-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2022-03-31
    IIF 11 - Director → ME
  • 6
    NATIONAL CARE ASSOCIATION - 2005-09-07
    icon of address Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2016-02-10
    IIF 10 - Director → ME
  • 7
    SHROPSHIRE PARTNERS IN CARE - 2023-11-06
    icon of address 6 The Farriers, Annscroft, Shrewsbury, Shropshire
    Active Corporate (11 parents)
    Equity (Company account)
    565,489 GBP2024-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2018-09-19
    IIF 12 - Director → ME
    icon of calendar 2003-02-10 ~ 2010-03-18
    IIF 31 - Secretary → ME
  • 8
    SHREWSBURY TOWN IN THE COMMUNITY - 2022-04-21
    SHREWSBURY TOWN FC COMMUNITY SPORTS TRUST - 2015-07-08
    icon of address The Croud Meadow, Oteley Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    92,184 GBP2018-06-30
    Officer
    icon of calendar 2014-11-27 ~ 2021-02-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-16
    IIF 4 - Has significant influence or control OE
  • 9
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2022-12-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-13
    IIF 3 - Has significant influence or control OE
  • 10
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2022-12-02
    IIF 18 - Director → ME
  • 11
    TOPSS ENGLAND - 2005-02-07
    icon of address West Gate, 6 Grace Street, Leeds, West Yorkshire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2024-03-27
    IIF 6 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    76,088 GBP2022-03-31
    Officer
    icon of calendar 2010-04-22 ~ 2015-10-23
    IIF 22 - Director → ME
  • 13
    icon of address 14th Floor 103 Colmore Row, Birmingham, United Kingdom
    Liquidation Corporate (13 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-11-29
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.