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

Thornton, David Stephen

    Related profiles found in government register
  • Thornton, David Stephen

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

      IIF 1
  • Thornton, David Stephen, Dr
    British

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

      IIF 2
  • Thornton, David Stephen
    British born in March 1956

    Registered addresses and corresponding companies
    • 96d South End, Croydon, CR0 1DQ

      IIF 3
  • Thornton, David Stephen
    British consultant born in March 1956

    Registered addresses and corresponding companies
  • Thornton, Stephen David

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

      IIF 7
  • Thornton, David
    Irish born in March 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 8
  • Thornton, Stephen
    Irish investor born in March 1956

    Resident in Monaco

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

      IIF 9
  • Thornron, David Stephen
    British investor born in March 1956

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Clipper House, The Market, Greenwich, London, SE10 9HZ, United Kingdom

      IIF 10
  • Thornton, Stephen David
    Irish born in March 1956

    Resident in Monaco

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

      IIF 11
    • The Beehive, City Place, The Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 12
    • Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 13
  • Thornton, Stephen David
    Irish industrialist born in March 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, United Kingdom

      IIF 14
  • Thornton, Stephen David
    Irish investor born in March 1956

    Resident in Monaco

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

      IIF 15
  • Thornton, Stephen
    Irish born in March 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Watson Centre, 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 16
  • Thornton, Stephen
    Irish born in March 1956

    Resident in Hong Kong

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

      IIF 17
  • Thornton, Stephen
    Irish investor born in March 1956

    Resident in Hong Kong

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

      IIF 18
  • Thornton, Stephen David
    British management consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Penstraze Business Centre, Penstraze, Truro, Cornwall, TR4 8PN

      IIF 19
  • Thornton, Stephen
    British born in March 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Suite 601, Wing On House, 71 Des Voeux Road, Central, Hong Kong

      IIF 20 IIF 21 IIF 22
    • 20-22, Wenlock Roan, 20-22, London, N1 7GU, United Kingdom

      IIF 23
  • Thornton, Stephen
    British investor born in March 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Suite 601, Wing On House, 71 Des Voeux Road, Central, Hong Kong

      IIF 24
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
  • Thornton, Stephen David
    Irish born in March 1956

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Suite 601, Wing On House, 71 Des Voeux Road, Central, Hong Kong

      IIF 26
    • Runnymede Malthouse Business Centre, Malthouse Lane, Egham, TW20 9BD, England

      IIF 27
    • Runnymede Malthouse Business Centre, The Malthouse, Malthouse Lane, Egham, TW20 9BD, England

      IIF 28
    • 13, Craven Street, London, WC2N 5PB, England

      IIF 29
    • Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 30
  • Thornton, Stephen David
    Irish born in March 1956

    Resident in Switzerland

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

      IIF 31
  • Thornton, Stephen David
    Irish investor born in March 1956

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • Clipper House, The Market, Greenwich, London, SE10 9HZ, United Kingdom

      IIF 34
  • Thornton, David Stephen, Dr
    British born in March 1956

    Resident in Switzerland

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

      IIF 35
  • Thornton, David Stephen, Dr
    British investor born in March 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Avenue Louis Casai, 1211, Geneva, Geneva Ch 28, Switzerland

      IIF 36
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 37
  • Mr Stephen David Thornton
    Irish born in March 1956

    Resident in Monaco

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

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    214 BERMONDSEY STREET LIMITED
    - now 06472151 07247628
    MULTIDIMENSION LIMITED - 2014-02-27
    Runnymede Malthouse Business Centre, Malthouse Lane, Egham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-02-26 ~ 2020-02-28
    IIF 14 - Director → ME
    2025-12-08 ~ now
    IIF 27 - Director → ME
  • 2
    AGATEBROOK LIMITED
    02570921
    34,the Market, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    (before 1991-12-24) ~ dissolved
    IIF 5 - Director → ME
  • 3
    AHGR LIMITED
    - now 04201939
    A.H. GROUND RENTS LIMITED
    - 2010-03-06 04201939
    ONE NEWHAMS ROW LIMITED - 2004-02-05
    VIVALS LIMITED - 2001-08-10
    Runnymede Malthouse Business Centre The Malthouse, Malthouse Lane, Egham, England
    Active Corporate (14 parents)
    Officer
    2010-03-04 ~ 2015-03-09
    IIF 35 - Director → ME
    2025-12-08 ~ now
    IIF 28 - Director → ME
    2009-06-19 ~ 2015-03-09
    IIF 2 - Secretary → ME
  • 4
    ALIL INDUSTRIAL LIMITED
    - now 06657853
    ALLUM LANE INVESTMENTS LIMITED
    - 2018-02-21 06657853
    GOODMAYES 15 LIMITED - 2009-12-03
    Runnymede Malthouse Business Centre, Malthouse Lane, Egham, England
    Active Corporate (11 parents)
    Officer
    2020-02-26 ~ 2022-06-18
    IIF 13 - Director → ME
    2014-11-15 ~ 2015-10-02
    IIF 26 - Director → ME
    2023-11-30 ~ 2023-12-01
    IIF 8 - Director → ME
  • 5
    BRASSERIE 191 LTD
    08876007
    Runnymede Malthouse Business Centre, Malthouse Lane, Egham, England
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ now
    IIF 11 - Director → ME
    2021-06-18 ~ now
    IIF 7 - Secretary → ME
  • 6
    BWP ASSOCIATES LIMITED
    - now 02041327
    BLUEWILLOW PROPERTIES LIMITED
    - 1991-04-09 02041327
    2,bloomsbury Street, London.
    Dissolved Corporate (2 parents)
    Officer
    (before 1990-12-31) ~ dissolved
    IIF 4 - Director → ME
  • 7
    CITADEL MAGNA CAPITAL LTD - now
    FIRST SECURITIES GROUP MAGNA LIMITED
    - 2025-05-14 08720755
    MAGNA LEASING LTD
    - 2018-08-10 08720755
    Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2013-10-07 ~ 2019-04-02
    IIF 22 - Director → ME
  • 8
    CORPORATION LEASING & FINANCE LIMITED
    - now 03610316
    CORPORATION SERVICES LIMITED
    - 2002-05-10 03610316
    The Beehive City Place, The Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2011-07-01 ~ 2013-08-08
    IIF 29 - Director → ME
    1998-09-16 ~ 1999-04-01
    IIF 3 - Director → ME
    2016-04-20 ~ now
    IIF 12 - Director → ME
  • 9
    DELAMERE MANAGEMENT LIMITED
    08720902
    Suite 1a Unit 1 River Mole Business Park, Mill Road, Esher, Surrey, England
    Active Corporate (3 parents)
    Officer
    2013-10-07 ~ 2019-04-02
    IIF 23 - Director → ME
  • 10
    FOCUS LEASE MANAGEMENT LIMITED
    - now 03610309
    FOCUS LEASE LIMITED
    - 2012-07-10 03610309
    FOCUS INDUSTRY LIMITED - 2000-10-17
    Clipper House The Market, Greenwich, London, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2011-03-18 ~ dissolved
    IIF 34 - Director → ME
  • 11
    GETTY CAPITAL LIMITED - now
    DE JAM LIMITED
    - 2025-11-18 05631869
    NW5 MANAGEMENT LIMITED
    - 2018-10-14 05631869
    NEWBURY MEWS MANAGEMENT LIMITED - 2010-06-22
    The Malthouse Malthouse Lane, Off Hummer Road, Egham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2018-08-08 ~ 2019-09-28
    IIF 30 - Director → ME
  • 12
    GRESHAM CORPORATE ENERGY LIMITED - now
    GRESHAM CORPORATE HOLDINGS LIMITED
    - 2012-07-10 03610232 08722876
    GRESHAM COMMERCIAL HOLDINGS LIMITED
    - 2008-12-24 03610232
    NETSWITCH LIMITED
    - 2008-11-20 03610232
    NETSWITCH LIMITED
    - 2008-10-31 03610232
    Clipper House, The Market, London
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2008-10-08 ~ 2009-03-01
    IIF 36 - Director → ME
  • 13
    GRESHAM CORPORATE HOLDINGS LIMITED
    08722876 03610232
    Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2018-07-25 ~ now
    IIF 16 - Director → ME
    2013-10-08 ~ 2015-07-22
    IIF 24 - Director → ME
  • 14
    GRESHAM SECURITIES LIMITED
    08717530
    Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2013-10-03 ~ now
    IIF 21 - Director → ME
  • 15
    GUARDIAN ELECTRONIC MONITORING SYSTEMS LIMITED
    - now 08718743
    ZOLTAN PRODUCTS LIMITED
    - 2015-07-13 08718743
    22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-07-18 ~ now
    IIF 17 - Director → ME
    2013-10-04 ~ 2015-02-14
    IIF 20 - Director → ME
  • 16
    IDR FORFAITING UK LIMITED
    - now 04777407
    CORE COMMUNICATIONS UK LIMITED - 2014-05-12
    20 Wenlock Road, London
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2018-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 17
    KROLL ENERGY LIMITED - now
    STEPHEN RABY ASSOCIATES LIMITED
    - 2012-10-16 07802968
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ 2011-10-10
    IIF 10 - Director → ME
  • 18
    LSG (EUROPE) LIMITED
    - now 01545370
    MSG (EUROPE) LIMITED - 2008-07-28
    MACK ALARMS LIMITED
    - 2001-03-23 01545370
    Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (8 parents)
    Officer
    2022-11-01 ~ 2022-11-01
    IIF 19 - Director → ME
    ~ 1993-01-01
    IIF 6 - Director → ME
    ~ 1996-12-01
    IIF 1 - Secretary → ME
  • 19
    ONEDIN CAPITAL PARTNERS 8 LIMITED - now
    LONGSTRAW CAPITAL LIMITED - 2021-05-04
    FIRST SECURITIES GROUP LIMITED
    - 2021-02-19 11530098
    Runnymede Malthouse Business Centre Malthouse Lane, Off Hummer Road, Egham, England
    Active Corporate (3 parents)
    Officer
    2018-08-21 ~ 2018-08-21
    IIF 33 - Director → ME
  • 20
    ROGSL LIMITED - now
    GALASPHERE SYSTEMS LIMITED
    - 2023-01-17 08728861
    Beehive Works, Milton Street, Sheffield, England
    Liquidation Corporate (6 parents)
    Officer
    2019-12-24 ~ 2019-12-28
    IIF 15 - Director → ME
    2018-07-18 ~ 2018-09-08
    IIF 18 - Director → ME
    2013-10-11 ~ 2014-08-15
    IIF 25 - Director → ME
  • 21
    VERNON HOUSE LIMITED
    14447141
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-10-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-10-27 ~ 2022-10-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    YSL CAPITAL LIMITED - now
    YORK SECURITIES LIMITED
    - 2013-02-06 07073623
    Watson Centre, 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2009-11-12 ~ 2013-01-08
    IIF 37 - Director → ME
  • 23
    ZEPPELIN OUTSOURCE SOLUTIONS LTD
    07731648
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ 2012-10-08
    IIF 32 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.