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

Thornhill, Stuart Nathan

    Related profiles found in government register
  • Thornhill, Stuart Nathan
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Healthworks, 87-91 Great Victoria Street, Belfast, BT2 7AG, Northern Ireland

      IIF 1
    • Floor 2, Marstons Mill, Portcullis Lane, Ludlow, SY8 1PZ, England

      IIF 2
    • Regus Trafford Park, Centenary Way, Manchester, M50 1RF, England

      IIF 3
  • Thornhill, Stuart Nathan
    British business consultancy born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, England

      IIF 4
  • Thornhill, Stuart Nathan
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3, City West Business Park, Gelderd Road, Leeds, LS12 6LN, United Kingdom

      IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
    • Unit 1 Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, United Kingdom

      IIF 7
  • Thornhill, Stuart Nathan
    British management consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 8
  • Thornhill, Stuart Nathan
    British training and development consu born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, SY8 1FB, United Kingdom

      IIF 9
  • Thornhill, Stuart Nathan
    Welsh born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Marston Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, England

      IIF 10
    • Suite 2, Marston Mill, Portcullis Mill, Ludlow, Shropshire, SY8 1PZ, England

      IIF 11
  • Thornhill, Stuart Nathan
    Welsh company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, SY8 1FB, United Kingdom

      IIF 12
  • Thornhill, Stuart Nathan
    Welsh training and development consultancy born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Lodge, Bromfield, Ludlow, Shropshire, SY8 2LB, United Kingdom

      IIF 13
  • Thornhill, Stuart
    British hr training officer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, Great Britain

      IIF 14
  • Mr Stuart Thornhill
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Marston Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, England

      IIF 15
  • Thornhill, Stuart
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Marston Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, United Kingdom

      IIF 16
  • Mr Stuart Nathan Thornhill
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Healthworks, 87-91 Great Victoria Street, Belfast, BT2 7AG, Northern Ireland

      IIF 17
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 18
    • Building 3, City West Business Park, Gelderd Road, Leeds, LS12 6LN, United Kingdom

      IIF 19
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 20
    • First Floor, 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, SY8 1FB, United Kingdom

      IIF 21
    • Regus Trafford Park, Centenary Way, Manchester, M50 1RF, England

      IIF 22
  • Mr Stuart Nathan Thornhill
    Welsh born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Marston Mill, Portcullis Mill, Ludlow, Shropshire, SY8 1PZ, England

      IIF 23
    • Suite 3, Marstons Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, United Kingdom

      IIF 24
  • Mr Stuart Thornhill
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
    • Suite 2 Marston Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    66 ADVENTURE LTD
    11687185
    Suite 2 Marston Mill, Portcullis Lane, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2018-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EMERALD HG UK LIMITED
    16559967
    Suite 2 Marston Mill, Portcullis Lane, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-07-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    EMERALD URGENT CARE LIMITED
    - now NI724085
    DTB HEALTH LTD - 2025-05-15
    Second Floor Healthworks, 87-91 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2026-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EXIMIUS CONSULTANTS LIMITED
    08747332
    Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Officer
    2013-10-24 ~ 2017-11-27
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-08-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    GATEWAY OUTSOURCE SOLUTIONS LIMITED
    - now 09798679
    CONTRACT PANDA LIMITED
    - 2017-07-11 09798679
    318a Palatine Road, Northenden, Manchester, Gtr Manchester, England
    Active Corporate (5 parents)
    Officer
    2017-06-28 ~ 2018-10-05
    IIF 12 - Director → ME
  • 6
    INFINITY CONTRACTOR SERVICES LIMITED
    - now 09400451
    EXIMIUS EUROPEAN SERVICES LTD
    - 2016-02-23 09400451
    Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2015-01-21 ~ 2017-04-06
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    KEYSTAR INTERNATIONAL LTD
    - now 09449485
    GATEWAY OUTSOURCE SERVICES LTD
    - 2019-06-11 09449485
    Suite 3 Marstons Mill, Portcullis Lane, Ludlow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-19 ~ 2016-11-10
    IIF 7 - Director → ME
    2017-01-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    MONEYTREE UK LIMITED
    15752370
    Floor 2, Marstons Mill, Portcullis Lane, Ludlow, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-31 ~ dissolved
    IIF 2 - Director → ME
  • 9
    PARTNERS ASSOCIATES LTD
    09081000
    Unit 1 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-11 ~ 2017-04-05
    IIF 4 - Director → ME
  • 10
    PARTNERS CONSULTANTS LTD
    09984871
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    THORNHILL DEVELOPMENT CONSULTANCY LTD
    08838600
    Unit 1 The Business Quarter, Eco Park Road, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 12
    THORNHILL EXECUTIVE DEVELOPMENT LTD
    13323774
    Suite 2 Marston Mill, Portcullis Mill, Ludlow, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2021-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-08 ~ 2023-01-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    TORUS UMBRELLA LIMITED - now
    PAYBOX UMBRELLA LIMITED
    - 2023-11-15 11894784
    Building 3 City West Business Park, Gelderd Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-01 ~ 2022-03-31
    IIF 5 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-03-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    UMBRELLAWORX LTD
    11347822
    Regus Trafford Park, Centenary Way, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-07-31 ~ 2022-03-31
    IIF 3 - Director → ME
    Person with significant control
    2018-10-05 ~ 2020-10-01
    IIF 22 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.