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 David

    Related profiles found in government register
  • 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 1
    • icon of address The Beehive, City Place, The Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 2
    • icon of address Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Clipper House, The Market, Greenwich, London, SE10 9HZ, United Kingdom

      IIF 11
    • icon of address Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • Thornton, Stephen David

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23 IIF 24
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
    • icon of address 20-22, Wenlock Roan, 20-22, London, N1 7GU, United Kingdom

      IIF 26
  • Thornton, David Stephen
    British consultant born in March 1956

    Registered addresses and corresponding companies
  • 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 31
  • Thornton, David Stephen

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

      IIF 32
  • Thornton, David Stephen, Dr
    British

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

      IIF 33
  • 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 34
    • icon of address 13, Craven Street, London, WC2N 5PB, United Kingdom

      IIF 35
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, 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 29 - 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 1 - Director → ME
    icon of calendar 2021-06-18 ~ now
    IIF 19 - 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 28 - 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 2 - 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 11 - 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 18 - 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 21 - 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 16 - 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 6 - 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 15 - 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 4 - 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 35 - Director → ME
    icon of calendar 2009-06-19 ~ 2015-03-09
    IIF 33 - 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 2020-02-26 ~ 2022-06-18
    IIF 3 - Director → ME
    icon of calendar 2023-11-30 ~ 2023-12-01
    IIF 13 - Director → ME
    icon of calendar 2014-11-15 ~ 2015-10-02
    IIF 7 - 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 24 - 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 2011-07-01 ~ 2013-08-08
    IIF 8 - Director → ME
    icon of calendar 1998-09-16 ~ 1999-04-01
    IIF 27 - 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 12 - 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 26 - 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 34 - 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 23 - 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 22 - 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 31 - 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 30 - Director → ME
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 14 - Director → ME
    icon of calendar ~ 1996-12-01
    IIF 32 - 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 10 - 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 2013-10-11 ~ 2014-08-15
    IIF 25 - Director → ME
    icon of calendar 2019-12-24 ~ 2019-12-28
    IIF 5 - Director → ME
    icon of calendar 2018-07-18 ~ 2018-09-08
    IIF 17 - 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 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - 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 36 - 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 9 - 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.