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

Mr Richard David Thorndike

    Related profiles found in government register
  • Mr Richard David Thorndike
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Hockley, Birmingham, B19 1AY

      IIF 1
    • icon of address 52, Wharf Approach, Aldridge, Walsall, WS9 8BX, United Kingdom

      IIF 2
  • Mr Richard David Thorndike
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fellings, 2a Plymouth Road, Barnt Green, Worcestershire, B45 8JA, England

      IIF 3
    • icon of address 100, Hagley Road, Birmingham, B16 8LT, England

      IIF 4
    • icon of address 154 Redditch Road, Alvechurch, Birmingham, Worcestershire, B48 7RX, England

      IIF 5
    • icon of address 86 Hagley Road, Birmingham, West Midlands, B16 8LU, England

      IIF 6
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 7
    • icon of address The Hayes Sports Centre, Redditch Road, Kings Norton, Birmingham, B38 8LP, England

      IIF 8
    • icon of address 6 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 9
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 10 IIF 11
    • icon of address 3 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 12
  • Richard David Thorndike
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 13
  • Thorndike, Richard David
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Hagley Road, Birmingham, B16 8LT, United Kingdom

      IIF 14
    • icon of address One Snow Hill, Snow Hill, Queensway, Birmingham, West Midlands, B4 6GA

      IIF 15
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 16
    • icon of address 3 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 17
  • Thorndike, Richard David
    born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 18
  • Thorndike, Richard David
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fellings, 2a Plymouth Road, Barnt Green, Worcestershire, B45 8JA, England

      IIF 19
    • icon of address 86 Hagley Road, Birmingham, West Midlands, B16 8LU, England

      IIF 20
    • icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 21
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 22
    • icon of address 6 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 23
    • icon of address Reflections Office Solutions, 6 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ, United Kingdom

      IIF 24
  • Thorndike, Richard David
    British partner born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands, B48 7RS

      IIF 25
  • Thorndike, Richard David
    British sales director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hayes Sports Centre, Redditch Road, Kings Norton, Birmingham, B38 8LP, England

      IIF 26
  • Thorndike, Richard David

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Hockley, Birmingham, B19 1AY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Fellings, 2a Plymouth Road, Barnt Green, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,895 GBP2024-03-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ALVECHURCH VILLA F.C. LIMITED - 1996-07-22
    icon of address Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    204,083 GBP2024-06-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 25 - Director → ME
  • 4
    APPLE CARE (MIDLANDS) LIMITED - 2018-07-12
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 91 Soho Hill, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,116 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CLARITY DOCUMENT SOLUTIONS (B'HAM REGIONAL) LLP - 2013-08-27
    CLARITY DOCUMENT SOLUTIONS (B'HAM) LLP - 2012-07-31
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 10
    icon of address 100 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-12-31
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,325 GBP2023-08-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,301 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 6 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,261 GBP2024-03-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Hayes Sports Centre Redditch Road, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,299 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Unit1 Quaking Farm Buildings Bestmans Lane, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-05-04
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    APPLE STAFFING SOLUTIONS LIMITED - 2010-10-08
    icon of address B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2011-02-01
    IIF 16 - Director → ME
  • 3
    icon of address 91 Soho Hill, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,116 GBP2016-02-29
    Officer
    icon of calendar 2012-04-13 ~ 2013-11-29
    IIF 27 - Secretary → ME
  • 4
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,768 GBP2021-11-30
    Officer
    icon of calendar 2017-11-22 ~ 2017-11-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-03-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EQUITA SOLUTIONS LIMITED - 2014-07-18
    MIDLAND DOCUMENT SOLUTIONS LIMITED - 2014-03-20
    MIDLAND DOCUMENTS SOLUTIONS LIMITED - 2012-03-30
    MIDLAND MAILING SYSTEMS LIMITED - 2012-03-27
    icon of address 52 Wharf Approach, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,335,164 GBP2018-01-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-10-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-10-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 19 Beaks Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2015-08-31
    Officer
    icon of calendar 2012-04-09 ~ 2013-12-19
    IIF 15 - 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.