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

Thornton, Stephen

    Related profiles found in government register
  • Thornton, Stephen
    British born in March 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Suite 601, Wing On House, 71 Des Voeux Road, Central, Hong Kong

      IIF 1
  • Thornton, Stephen
    British investor born in March 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Suite 601, Wing On House, 71 Des Voeux Road, Central, Hong Kong

      IIF 2 IIF 3 IIF 4
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 5
    • icon of address 20-22, Wenlock Roan, 20-22, London, N1 7GU, United Kingdom

      IIF 6
  • Thornton, Stephen
    Irish born in March 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Watson Centre, 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 7
  • Thornton, Stephen David
    Irish born in March 1956

    Resident in Switzerland

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

      IIF 8
  • Thornton, David Stephen, Dr
    British investor born in March 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Avenue Louis Casai, 1211, Geneva, Geneva Ch 28, Switzerland

      IIF 9
    • icon of address 13, Craven Street, London, WC2N 5PB, United Kingdom

      IIF 10
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 11
  • Thornton, Stephen
    Irish born in March 1956

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Thornton, Stephen
    Irish investor born in March 1956

    Resident in Hong Kong

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

      IIF 13
  • Thornton, Stephen
    Irish investor born in March 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU

      IIF 14
  • Thornton, Stephen David
    British management consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penstraze Business Centre, Penstraze, Truro, Cornwall, TR4 8PN

      IIF 15
  • Thornron, David Stephen
    British investor born in March 1956

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Clipper House, The Market, Greenwich, London, SE10 9HZ, United Kingdom

      IIF 16
  • Thornton, David Stephen
    British consultant born in March 1956

    Registered addresses and corresponding companies
  • Thornton, Stephen David
    Irish born in March 1956

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Suite 601, Wing On House, 71 Des Voeux Road, Central, Hong Kong

      IIF 21
  • Thornton, Stephen David
    Irish born in March 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Runnymede Malthouse Business Centre, Malthouse Lane, Egham, TW20 9BD, England

      IIF 22
    • icon of address The Beehive, City Place, The Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 23
    • icon of address Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 24
  • Thornton, Stephen David
    Irish industrialist born in March 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, United Kingdom

      IIF 25
  • Thornton, Stephen David
    Irish investor born in March 1956

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 13, Craven Street, London, WC2N 5PB, England

      IIF 26
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address Clipper House, The Market, Greenwich, London, SE10 9HZ, United Kingdom

      IIF 29
    • icon of address Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 30
  • Thornton, Stephen David
    Irish investor born in March 1956

    Resident in Monaco

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

      IIF 31
  • Thornton, David
    Irish born in March 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 32
  • Thornton, Stephen David

    Registered addresses and corresponding companies
    • icon of address Runnymede Malthouse Business Centre, Malthouse Lane, Egham, TW20 9BD, England

      IIF 33
  • Thornton, David Stephen, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 13, Craven Street, London, WC2N 5PB, United Kingdom

      IIF 34
  • Thornton, David Stephen

    Registered addresses and corresponding companies
    • icon of address 35 The Market, Greenwich, London, SE10 9HZ

      IIF 35
  • Mr Stephen David Thornton
    Irish born in March 1956

    Resident in Monaco

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

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 34,the Market, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Nicholson House, Thames Street, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -119,047 GBP2024-02-28
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-06-18 ~ now
    IIF 33 - Secretary → ME
  • 3
    BLUEWILLOW PROPERTIES LIMITED - 1991-04-09
    icon of address 2,bloomsbury Street, London.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 4
    CORPORATION SERVICES LIMITED - 2002-05-10
    icon of address The Beehive City Place, The Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,949,838 GBP2024-01-28
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 23 - Director → ME
  • 5
    FOCUS LEASE LIMITED - 2012-07-10
    FOCUS INDUSTRY LIMITED - 2000-10-17
    icon of address Clipper House The Market, Greenwich, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,822 GBP2023-10-30
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 1 - Director → ME
  • 8
    ZOLTAN PRODUCTS LIMITED - 2015-07-13
    icon of address 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-30
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 12 - Director → ME
  • 9
    CORE COMMUNICATIONS UK LIMITED - 2014-05-12
    icon of address 20 Wenlock Road, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -8,058 GBP2019-05-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 8 - Director → ME
Ceased 17
  • 1
    MULTIDIMENSION LIMITED - 2014-02-27
    icon of address Nicholson House, Thames Street, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,688 GBP2024-09-29
    Officer
    icon of calendar 2020-02-26 ~ 2020-02-28
    IIF 25 - Director → ME
  • 2
    VIVALS LIMITED - 2001-08-10
    ONE NEWHAMS ROW LIMITED - 2004-02-05
    A.H. GROUND RENTS LIMITED - 2010-03-06
    icon of address Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    498,168 GBP2024-03-30
    Officer
    icon of calendar 2010-03-04 ~ 2015-03-09
    IIF 10 - Director → ME
    icon of calendar 2009-06-19 ~ 2015-03-09
    IIF 34 - Secretary → ME
  • 3
    ALLUM LANE INVESTMENTS LIMITED - 2018-02-21
    GOODMAYES 15 LIMITED - 2009-12-03
    icon of address Nicholson House, Thames Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    321,068 GBP2024-03-30
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-01
    IIF 32 - Director → ME
    icon of calendar 2014-11-15 ~ 2015-10-02
    IIF 21 - Director → ME
    icon of calendar 2020-02-26 ~ 2022-06-18
    IIF 24 - Director → ME
  • 4
    MAGNA LEASING LTD - 2018-08-10
    FIRST SECURITIES GROUP MAGNA LIMITED - 2025-05-14
    icon of address Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,986 GBP2023-10-30
    Officer
    icon of calendar 2013-10-07 ~ 2019-04-02
    IIF 4 - Director → ME
  • 5
    CORPORATION SERVICES LIMITED - 2002-05-10
    icon of address The Beehive City Place, The Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,949,838 GBP2024-01-28
    Officer
    icon of calendar 1998-09-16 ~ 1999-04-01
    IIF 17 - Director → ME
    icon of calendar 2011-07-01 ~ 2013-08-08
    IIF 26 - Director → ME
  • 6
    NW5 MANAGEMENT LIMITED - 2018-10-14
    NEWBURY MEWS MANAGEMENT LIMITED - 2010-06-22
    icon of address Nicholson House, Thames Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,960 GBP2024-09-28
    Officer
    icon of calendar 2018-08-08 ~ 2019-09-28
    IIF 30 - Director → ME
  • 7
    icon of address Suite 1a Unit 1 River Mole Business Park, Mill Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,868 GBP2023-10-30
    Officer
    icon of calendar 2013-10-07 ~ 2019-04-02
    IIF 6 - Director → ME
  • 8
    NETSWITCH LIMITED - 2008-11-20
    NETSWITCH LIMITED - 2008-10-31
    GRESHAM COMMERCIAL HOLDINGS LIMITED - 2008-12-24
    GRESHAM CORPORATE HOLDINGS LIMITED - 2012-07-10
    icon of address Clipper House, The Market, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2009-03-01
    IIF 9 - Director → ME
  • 9
    icon of address Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-30
    Officer
    icon of calendar 2013-10-08 ~ 2015-07-22
    IIF 3 - Director → ME
  • 10
    ZOLTAN PRODUCTS LIMITED - 2015-07-13
    icon of address 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-30
    Officer
    icon of calendar 2013-10-04 ~ 2015-02-14
    IIF 2 - Director → ME
  • 11
    STEPHEN RABY ASSOCIATES LIMITED - 2012-10-16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2011-10-10
    IIF 16 - Director → ME
  • 12
    MACK ALARMS LIMITED - 2001-03-23
    MSG (EUROPE) LIMITED - 2008-07-28
    icon of address Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    235,280 GBP2024-06-27
    Officer
    icon of calendar ~ 1993-01-01
    IIF 20 - Director → ME
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 15 - Director → ME
    icon of calendar ~ 1996-12-01
    IIF 35 - Secretary → ME
  • 13
    FIRST SECURITIES GROUP LIMITED - 2021-02-19
    LONGSTRAW CAPITAL LIMITED - 2021-05-04
    icon of address Nicholson House, Thames Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2018-08-21
    IIF 28 - Director → ME
  • 14
    GALASPHERE SYSTEMS LIMITED - 2023-01-17
    icon of address Beehive Works, Milton Street, Sheffield, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,068 GBP2021-10-31
    Officer
    icon of calendar 2019-12-24 ~ 2019-12-28
    IIF 31 - Director → ME
    icon of calendar 2018-07-18 ~ 2018-09-08
    IIF 13 - Director → ME
    icon of calendar 2013-10-11 ~ 2014-08-15
    IIF 5 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ 2022-10-28
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    YORK SECURITIES LIMITED - 2013-02-06
    icon of address Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,669 GBP2023-11-30
    Officer
    icon of calendar 2009-11-12 ~ 2013-01-08
    IIF 11 - Director → ME
  • 17
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2012-10-08
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.