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

Thorn, Amanda Jillian

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

    Resident in England

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

      IIF 1
  • Thorn, Amanda Jillian
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • West Gate, 6 Grace Street, Leeds, West Yorkshire, LS1 2RP

      IIF 2
  • Thorn, Amanda Jillian
    British born in February 1963

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BP, England

      IIF 5
    • The Marches Lep, Cameron House, Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA

      IIF 6
    • Prestfelde, Shrewsbury, Shropshire, SY2 6NZ

      IIF 7
    • 32, Admiralty Way, Teddington, TW11 0NL, England

      IIF 8
  • Thorn, Amanda Jillian
    British care home proprietor born in February 1963

    Resident in United Kingdom

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

      IIF 9
    • The Uplands At Oxon, Clayton Way, Shrewsbury, SY3 8GA, United Kingdom

      IIF 10
  • Thorn, Amanda Jillian
    British care home provider born in February 1963

    Resident in United Kingdom

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

      IIF 11
  • Thorn, Amanda Jillian
    British company directo born in February 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 13
    • Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA

      IIF 14
  • Thorn, Amanda Jillian
    British director born in February 1963

    Resident in United Kingdom

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

      IIF 15
  • Thorn, Amanda Jillian
    British managing director born in February 1963

    Resident in United Kingdom

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

      IIF 16
    • 1 Robertsford Cottage, Preston Street, Shrewsbury, Shropshire, SY2 5PW

      IIF 17
    • The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA, United Kingdom

      IIF 18
  • Thorn, Amanda Jillian
    British nursing home owner born in February 1963

    Resident in United Kingdom

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

      IIF 19
  • Mrs Amanda Jillian Thorn
    British born in February 1963

    Resident in England

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

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

      IIF 21
    • Trevithick House, Stafford Park 4, Telford, TF3 3BA, England

      IIF 22
  • Thorn, Amanda Jillian
    British

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

      IIF 23
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 24 IIF 25
    • The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA, United Kingdom

      IIF 26
  • Thorn, Amanda Jillian
    British nursing home owner

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

      IIF 27
  • Thorn, Amanda Jillian

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

      IIF 28
  • Mrs Amanda Jillian Thorn
    British born in February 1963

    Resident in United Kingdom

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

      IIF 29
  • Amanda Jillian Thorn
    British born in February 1963

    Resident in United Kingdom

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

      IIF 30
    • The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    The Uplands At Oxon Clayton Way, Bicton Heath, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2009-12-11 ~ dissolved
    IIF 18 - Director → ME
    2009-12-11 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    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
    2009-12-11 ~ now
    IIF 3 - Director → ME
    2009-12-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    MARCHES CARE CONSULTANCY LIMITED - 2016-06-22
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,594 GBP2025-03-31
    Officer
    1999-03-18 ~ now
    IIF 4 - Director → ME
    2003-01-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Mitchell Charlesworth, 24 Nicholas Street, Chester
    Active Corporate (8 parents)
    Officer
    2024-11-06 ~ now
    IIF 1 - Director → ME
  • 5
    Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (11 parents)
    Officer
    2021-05-24 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    ABSOLUTE CARE HOMES (COALVILLE) LIMITED - 2000-04-27
    Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,788,862 GBP2024-04-30
    Officer
    2011-03-30 ~ 2012-05-21
    IIF 15 - Director → ME
  • 2
    MARCHES CARE HOLDINGS LIMITED - 2025-01-14
    13 Hanover Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2021-03-31
    Officer
    2009-12-11 ~ 2021-10-25
    IIF 16 - Director → ME
    2009-12-11 ~ 2021-10-25
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-25
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    5 Cambridge House, Cambridge Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,125 GBP2021-09-30
    Officer
    2015-10-30 ~ 2021-09-15
    IIF 8 - Director → ME
  • 4
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,663,616 GBP2024-12-31
    Officer
    1996-12-12 ~ 2021-10-25
    IIF 19 - Director → ME
    2001-12-01 ~ 2021-10-25
    IIF 27 - Secretary → ME
  • 5
    Other registered number: 05360550
    NATIONAL CARE HOMES ASSOCIATION - 2005-09-07
    UNITED KINGDOM CARE HOMES ASSOCIATION - 1990-10-24
    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
    2004-06-17 ~ 2022-03-31
    IIF 10 - Director → ME
  • 6
    Other registered number: 02537672
    NATIONAL CARE ASSOCIATION - 2005-09-07
    Related registration: 02537672
    Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Officer
    2006-06-22 ~ 2016-02-10
    IIF 9 - Director → ME
  • 7
    SHROPSHIRE PARTNERS IN CARE - 2023-11-06
    6 The Farriers, Annscroft, Shrewsbury, Shropshire
    Active Corporate (10 parents)
    Equity (Company account)
    565,489 GBP2024-03-31
    Officer
    2003-02-10 ~ 2018-09-19
    IIF 11 - Director → ME
    2003-02-10 ~ 2010-03-18
    IIF 28 - Secretary → ME
  • 8
    Prestfelde, Shrewsbury, Shropshire
    Active Corporate (8 parents)
    Equity (Company account)
    3,726,603 GBP2020-08-31
    Officer
    2018-10-26 ~ 2025-11-21
    IIF 7 - Director → ME
  • 9
    Other registered numbers: 14830268, 00315587
    SHREWSBURY TOWN IN THE COMMUNITY - 2022-04-21
    SHREWSBURY TOWN FC COMMUNITY SPORTS TRUST - 2015-07-08
    The Croud Meadow, Oteley Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    92,184 GBP2018-06-30
    Officer
    2014-11-27 ~ 2021-02-16
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-16
    IIF 29 - Has significant influence or control OE
  • 10
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    Related registration: 03121103
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    2015-12-11 ~ 2022-12-02
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-13
    IIF 22 - Has significant influence or control OE
  • 11
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    2015-12-11 ~ 2022-12-02
    IIF 14 - Director → ME
  • 12
    Other registered number: 13778192
    TOPSS ENGLAND - 2005-02-07
    West Gate, 6 Grace Street, Leeds, West Yorkshire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2018-03-22 ~ 2024-03-27
    IIF 2 - Director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    76,088 GBP2022-03-31
    Officer
    2010-04-22 ~ 2015-10-23
    IIF 17 - Director → ME
  • 14
    14th Floor 103 Colmore Row, Birmingham, United Kingdom
    Liquidation Corporate (13 parents)
    Officer
    2019-11-07 ~ 2022-11-29
    IIF 6 - 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.