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

Thorp, Jeremy Peter

    Related profiles found in government register
  • Thorp, Jeremy Peter
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 1
    • icon of address Long Barn Manor, Farm, Stratton On The Fosse, Radstock, Somerset, BA3 4QF

      IIF 2
    • icon of address Long Barn Manor, Farm, Stratton-on-the-fosse, Radstock, BA3 4QF

      IIF 3
    • icon of address Long Barn, Manor Farm, Stratton-on-the-fosse, Radstock, BA3 4QF, England

      IIF 4 IIF 5
    • icon of address Long Barn, Manor Farm, Stratton-on-the-fosse, Radstock, BA3 4QF, United Kingdom

      IIF 6
    • icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, BA3 4QF, England

      IIF 7 IIF 8 IIF 9
    • icon of address Jervis Lodge, Jervis Court Lane, Swanmore, Southampton, SO32 2QP, England

      IIF 11
    • icon of address Jervis Lodge, Jervis Court Lane, Swanmore, Southampton, SO32 2QP, United Kingdom

      IIF 12
    • icon of address Jervis Lodge, Upper Swanmore, Southampton, Hampshire, SO32 2QP

      IIF 13 IIF 14 IIF 15
  • Thorp, Jeremy Peter
    British cto born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jervis Lodge, Upper Swanmore, Southampton, Hampshire, SO32 2QP

      IIF 24
  • Thorp, Jeremy Peter
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jervis Lodge, Jervis Court Lane, Swanmore, Southampton, SO32 2QP, England

      IIF 25
    • icon of address Jervis Lodge, Upper Swanmore, Southampton, Hampshire, SO32 2QP

      IIF 26
  • Thorp, Jeremy Peter
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jervis Lodge, Jervis Court Lane, Upper Swanmore, Hampshire, SO32 2QP, United Kingdom

      IIF 27
  • Thorp, Jeremy Peter
    Uk company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Barn, Manor Farm, Stratton-on-the-fosse, Radstock, BA3 4QF, United Kingdom

      IIF 28
  • Mr Jeremy Peter Thorp
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath, House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 29
    • icon of address Jervis Lodge, Upper Swanmore, Hampshire, SO32 2QP

      IIF 30
    • icon of address Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, BA3 4QF, England

      IIF 31
    • icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, BA3 4QF, England

      IIF 32 IIF 33 IIF 34
    • icon of address Jervis Lodge, Jervis Court Lane, Swanmore, Southampton, SO32 2QP, England

      IIF 35
    • icon of address Jervis Lodge, Jervis Court Lane, Upper Swanmore, SO32 2QP

      IIF 36 IIF 37
    • icon of address Jervis Lodge, Jervis Court Lane, Upper Swanmore, SO32 2QP, United Kingdom

      IIF 38
  • Thorp, Jeremy Peter
    British

    Registered addresses and corresponding companies
    • icon of address Jervis Lodge, Upper Swanmore, Southampton, Hampshire, S032 2QP

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    ASHBURTON BREWERY COMPANY LIMITED - 1994-08-19
    EGGSHELL (261) LIMITED - 1993-06-16
    icon of address Jervis Lodge, Upper Swanmore, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,025 GBP2024-06-30
    Officer
    icon of calendar 1994-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -649,981 GBP2024-01-31
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Jervis Lodge, Jervis Court Lane, Upper Swanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,369 GBP2023-08-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ASG SOLAR POWER LIMITED - 2011-09-07
    icon of address Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,350,731 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Jervis Lodge, Jervis Court Lane, Swanmore, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address Jervis Lodge, Jervis Court Lane, Upper Swanmore
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    icon of calendar 2016-11-17 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    DAYTIME POWER RENEWABLES LIMITED - 2012-08-08
    icon of address Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    280,953 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2022-07-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,041 GBP2023-11-30
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    93 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,363 GBP2023-11-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    MUKBL DIGITAL LIMITED - 2013-05-21
    NTL DIGITAL LIMITED - 2005-01-31
    DE FACTO 713 LIMITED - 1998-04-30
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-30 ~ 2000-11-01
    IIF 15 - Director → ME
  • 2
    MUKBL DIGITAL RADIO LIMITED - 2013-05-21
    NTL DIGITAL RADIO LIMITED - 2005-01-31
    DE FACTO 717 LIMITED - 1998-06-22
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-19 ~ 2000-11-01
    IIF 16 - Director → ME
  • 3
    NATIONAL TRANSCOMMUNICATIONS LIMITED - 2005-07-29
    NATIONAL TRANSCOM LIMITED - 1990-09-10
    FILMHOLD LIMITED - 1990-06-05
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 19 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ 1998-06-30
    IIF 18 - Director → ME
  • 4
    MALTOLL LIMITED - 1989-12-11
    icon of address Haines Watts, Chartered Accountants, Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,018 GBP2016-12-31
    Officer
    icon of calendar 1992-03-01 ~ 2013-06-24
    IIF 20 - Director → ME
  • 5
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,622,679 GBP2017-11-30
    Officer
    icon of calendar 2014-01-31 ~ 2019-03-26
    IIF 9 - Director → ME
  • 6
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2009-09-30
    IIF 26 - Director → ME
    icon of calendar 1998-06-23 ~ 2001-03-05
    IIF 17 - Director → ME
  • 7
    icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,817,377 GBP2019-06-30
    Officer
    icon of calendar 2016-02-23 ~ 2016-03-16
    IIF 4 - Director → ME
  • 8
    icon of address 1st Floor Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2012-04-03
    IIF 21 - Director → ME
    icon of calendar 2007-02-15 ~ 2010-11-04
    IIF 39 - Secretary → ME
  • 9
    ACCURACY MANAGEMENT SERVICES LIMITED - 2002-05-30
    ASHBURTON INNS LIMITED - 1994-08-19
    EGGSHELL (260) LIMITED - 1993-06-16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2012-04-03
    IIF 12 - Director → ME
    icon of calendar 1994-06-01 ~ 2010-11-04
    IIF 13 - Director → ME
  • 10
    DAYTIME POWER RENEWABLES LIMITED - 2012-08-08
    icon of address Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    280,953 GBP2016-11-30
    Officer
    icon of calendar 2012-12-18 ~ 2017-12-14
    IIF 6 - Director → ME
    icon of calendar 2012-09-20 ~ 2012-12-18
    IIF 28 - Director → ME
  • 11
    ERICSSON TELEVISION LIMITED - 2020-04-21
    TANDBERG TELEVISION LIMITED - 2010-01-21
    icon of address 2 Charlotte Place, 7th & 8th Floors, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2002-01-11
    IIF 24 - Director → ME
  • 12
    icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2015-07-31
    IIF 2 - Director → ME
  • 13
    MUKBL RADIO SERVICES LIMITED - 2008-04-17
    NTL RADIO SERVICES LIMITED - 2005-01-31
    DE FACTO 793 LIMITED - 1999-11-09
    icon of address 30 Leicester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2000-11-01
    IIF 14 - Director → ME
  • 14
    icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    83,824 GBP2015-09-30
    Officer
    icon of calendar 2014-08-29 ~ 2016-03-16
    IIF 3 - Director → ME
  • 15
    S4C DIGITAL NETWORKS LIMITED - 1998-02-09
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 2000-10-11
    IIF 19 - Director → ME
  • 16
    NTL GROUP LIMITED - 2007-02-08
    159TH SHELF INVESTMENT COMPANY LIMITED - 1991-10-09
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2000-11-01
    IIF 23 - Director → ME
  • 17
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2019-06-30
    Officer
    icon of calendar 2016-02-23 ~ 2016-04-22
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.