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

Thorpe, Fabian Sebastian

    Related profiles found in government register
  • Thorpe, Fabian Sebastian
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Dragon Road, Hatfield, Hertfordshire, AL10 9NZ

      IIF 1
    • Unit 2, Rowbottom Square, Wigan, Greater Manchester, WN1 1LN, England

      IIF 2
  • Thorpe, Fabian Sebastian
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Dragon Road, Hatfield, Hertfordshire, AL10 9NZ

      IIF 3 IIF 4
    • Unit 2, Observer Building, Rowbottom Square, WN1 1LN, United Kingdom

      IIF 5
  • Thorpe, Fabian Sebastian
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Observer Building, Rowbottom Square, Wigan, WN1 1LN, England

      IIF 6
  • Thorpe, Fabian Sebastian
    British operations manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Airways House, 2 Langley Road, Slough, Berkshire, SL3 7FH

      IIF 7
  • Thorpe, Fabain
    British born in August 1980

    Resident in United Kingdom

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

      IIF 8
  • Thorpe, Fabain
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 9
  • Thorpe, Fabain
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 10
  • Thorpe, Fabian
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Observer Building, Rowbottom Square, Wigan, WN1 1LN, United Kingdom

      IIF 11
  • Thorpe, Fabian Sebastian
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10133973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • Park House, 116 Park Street, London, W1K 6SS, England

      IIF 13 IIF 14
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 15
    • Suite 5 Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 16
    • Suite 5 Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 17
    • Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 18 IIF 19 IIF 20
  • Thorpe, Fabian Sebastian
    British chief operating officer born in August 1980

    Resident in England

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

      IIF 21
  • Thorpe, Fabian Sebastian
    British director born in August 1980

    Resident in England

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

      IIF 22
  • Thorpe, Fabian Sebastian
    British

    Registered addresses and corresponding companies
    • 180 Dragon Road, Hatfield, Hertfordshire, AL10 9NZ

      IIF 23
  • Thorpe, Fabian
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Suite 121, 15-17 Caledonian Rd, London, N1 9DX, United Kingdom

      IIF 24
  • Mr Fabian Sebastian Thorpe
    British born in August 1980

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • 12-13, Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HN, United Kingdom

      IIF 31
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 32
    • Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 33
    • 5 Airways House, 2 Langley Road, Slough, Berkshire, SL3 7FH

      IIF 34
    • Unit 2, Rowbottom Square, Wigan, Greater Manchester, WN1 1LN, England

      IIF 35
    • Unit 2, The Observer Building, Rowbottom Square, Wigan, WN1 1LN, England

      IIF 36
  • Mr Fabian Thorpe
    British born in January 1980

    Resident in England

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

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    ANELLO ENTERPRISES LIMITED
    05969770
    15th Floor The Gherkin, 30 St Mary Axe, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-19 ~ 2008-05-30
    IIF 1 - Director → ME
    2009-01-01 ~ 2009-01-29
    IIF 23 - Secretary → ME
  • 2
    CODE GROUP LTD
    - now 12909059
    WELDSY (NORTHERN) LIMITED
    - 2021-11-10 12909059
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    2021-11-04 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    CRYPTOCHECKOUT LTD
    11517016
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-29 ~ 2019-01-06
    IIF 9 - Director → ME
  • 4
    FLOW CONVERTS LIMITED
    - now 14335379
    CODE MEDIA MANAGEMENT LIMITED
    - 2023-04-27 14335379
    12-13 Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-09-05 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    GLIDEPATH C.M. LTD
    - now 10601661
    ALLAY C.M. LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Officer
    2023-01-04 ~ now
    IIF 18 - Director → ME
  • 6
    GLIDEPATH CLAIM SOLUTIONS LTD
    10195655
    Unit 2 Observer Building, Rowbottom Square, Wigan, Greater Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-14 ~ 2018-02-19
    IIF 11 - Director → ME
    2018-02-14 ~ 2018-09-19
    IIF 5 - Director → ME
  • 7
    GLIDEPATH CLAIMS LIMITED
    - now 08458917
    MONEY SAVE UK LTD - 2015-10-09
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (6 parents, 8 offsprings)
    Officer
    2018-11-28 ~ now
    IIF 20 - Director → ME
    2017-12-19 ~ 2018-10-01
    IIF 2 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    GLIDEPATH CONNECT LTD
    - now 09941723
    ALLAY CONNECT LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2024-04-26 ~ now
    IIF 16 - Director → ME
  • 9
    GLIDEPATH HOLDINGS LTD
    - now 12172388
    ALLAY HOLDINGS LTD
    - 2021-10-25 12172388
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2021-02-26 ~ now
    IIF 14 - Director → ME
  • 10
    GLIDEPATH LOGIC LTD
    - now 09554552
    ALLAY LOGIC LTD
    - 2021-10-25 09554552
    Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    2021-02-26 ~ now
    IIF 13 - Director → ME
  • 11
    GLIDEPATH REDRESS LTD
    - now 09308479
    ALLAY REDRESS LTD. - 2021-10-25
    DIALECTIX REDRESS LTD - 2015-01-19
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (8 parents)
    Officer
    2024-04-26 ~ now
    IIF 17 - Director → ME
  • 12
    GLIDEPATH RTC LTD
    - now 06114275
    REAL TIME CLAIMS LIMITED
    - 2021-10-25 06114275
    HOME T LIMITED - 2008-07-10
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (10 parents)
    Officer
    2021-02-26 ~ now
    IIF 19 - Director → ME
  • 13
    GLIDEPATH S.W. LTD
    - now 10133973
    ALLAY S.W LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    2023-10-04 ~ now
    IIF 12 - Director → ME
  • 14
    HAPPIER CAR FINANCE LIMITED
    12629061 12987140
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    HAPPIER TRADING LIMITED
    09673488
    Unit 2, The Observer Building, Rowbottom Square, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    KLEOS CROWN LIMITED
    14307251 16761859
    Unit 29b, The Link Business Centre Unit 29b, 49 Effra Road, The Link Business Centre, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-08-31 ~ 2023-05-03
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PIXELOUTE DESIGN STUDIO LTD
    10309377
    4385, 10309377 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE BOX METAVERSE LTD
    14293456
    12-13 Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE DRNX COMPANY LTD.
    - now 11147516
    TS STRUCTURAL SERVICES LTD. - 2018-09-10
    15-17 Suite 121, 15-17 Caledonian Rd, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-09-18 ~ 2018-11-16
    IIF 24 - Director → ME
  • 20
    THORPE AND SMILEY FO LIMITED
    12151763 09386692
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THORPE AND SMILEY LIMITED
    09386692 12151763
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    THORPE HIGGINS LIMITED
    05531247
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 23
    UK GPC LTD
    - now 09307329
    ALLAY (UK) LTD.
    - 2021-11-03 09307329
    DIALECTIX NETWORK LTD - 2015-01-19
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (7 parents, 7 offsprings)
    Officer
    2021-02-26 ~ now
    IIF 15 - Director → ME
  • 24
    VITA MODERNA LIMITED
    04874902
    180 Dragon Road, Hatfield, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2003-08-21 ~ dissolved
    IIF 4 - Director → ME
  • 25
    WELLINGTON WATERLOO DEVELOPMENTS LIMITED - now
    THORPE REAL ESTATE UK LTD
    - 2022-10-05 13637434
    HYDE WORLDWIDE LIMITED - 2022-02-18
    12-13 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-08-31 ~ 2022-08-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    WHITMORE GLOBAL MARKETS LTD
    08238312
    5 Airways House, 2 Langley Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 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.