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

Mr Richard David Thorndike

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Hagley Road, Birmingham, B16 8LT, England

      IIF 1
    • 154 Redditch Road, Alvechurch, Birmingham, Worcestershire, B48 7RX, England

      IIF 2
    • 86 Hagley Road, Birmingham, West Midlands, B16 8LU, England

      IIF 3
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 4
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 5
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 6
    • The Hayes Sports Centre, Redditch Road, Kings Norton, Birmingham, B38 8LP, England

      IIF 7
    • 6 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 8
    • 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

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

      IIF 11
  • Richard David Thorndike
    British born in June 1969

    Resident in United Kingdom

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

      IIF 12
  • Mr Richard David Thorndike
    British born in June 1969

    Resident in England

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

      IIF 13
    • 52, Wharf Approach, Aldridge, Walsall, WS9 8BX, United Kingdom

      IIF 14
  • Thorndike, Richard David
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 15
    • Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 16
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 17
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 18
    • Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands, B48 7RS

      IIF 19
    • The Hayes Sports Centre, Redditch Road, Kings Norton, Birmingham, B38 8LP, England

      IIF 20
    • 6 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 21
    • Reflections Office Solutions, 6 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ, United Kingdom

      IIF 22
  • Thorndike, Richard David
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Hagley Road, Birmingham, West Midlands, B16 8LU, England

      IIF 23
  • Thorndike, Richard David
    British director born in June 1969

    Resident in England

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

      IIF 24
    • One Snow Hill, Snow Hill, Queensway, Birmingham, West Midlands, B4 6GA

      IIF 25
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 26
    • 3 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 27
  • Thorndike, Richard David
    born in June 1969

    Resident in England

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

      IIF 28
  • Thorndike, Richard David

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

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    ALVECHURCH DEVELOPMENTS LIMITED
    13334673
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,895 GBP2024-03-31
    Officer
    2021-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALVECHURCH FC COMMUNITY LTD
    14533136
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALVECHURCH FOOTBALL CLUB LIMITED
    - now 03031058
    ALVECHURCH VILLA F.C. LIMITED - 1996-07-22
    Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands
    Active Corporate (29 parents)
    Equity (Company account)
    204,083 GBP2024-06-30
    Officer
    2012-09-20 ~ now
    IIF 19 - Director → ME
  • 4
    APPLE CARE HOMES CONSTRUCTION LIMITED
    - now 11193399
    APPLE CARE (MIDLANDS) LIMITED
    - 2018-07-12 11193399
    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
    2018-02-07 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APPLE CARE HOMES LIMITED
    11192267
    Unit1 Quaking Farm Buildings Bestmans Lane, Kempsey, Worcester, England
    Active Corporate (5 parents)
    Person with significant control
    2018-02-07 ~ 2018-05-04
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APPLE RECRUITMENT LIMITED
    - now 07119091
    APPLE STAFFING SOLUTIONS LIMITED
    - 2010-10-08 07119091
    B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2010-09-20 ~ 2011-02-01
    IIF 26 - Director → ME
  • 7
    APPLE STAFFING CONSTRUCTION LIMITED
    11023204
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-20 ~ dissolved
    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
  • 8
    APPLE STAFFING LTD
    10985963
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    APPLE TRANSPORT STAFFING SOLUTIONS LTD
    10989581
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BDR HEALTHCARE CONSULTING LIMITED
    07537682
    91 Soho Hill, Hockley, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    12,116 GBP2016-02-29
    Officer
    2012-04-13 ~ 2013-11-29
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CLEARVIEW COPIERS LLP
    - now OC375207
    CLARITY DOCUMENT SOLUTIONS (B'HAM REGIONAL) LLP
    - 2013-08-27 OC375207
    CLARITY DOCUMENT SOLUTIONS (B'HAM) LLP
    - 2012-07-31 OC375207
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 12
    CLIVELAND STREET PROPERTIES LIMITED
    09902527
    100 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-12-31
    Officer
    2017-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 13
    ELEVATION TECHNOLOGY LTD
    11948200
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,930 GBP2024-08-31
    Officer
    2020-10-26 ~ now
    IIF 22 - Director → ME
  • 14
    ENGAGE OUTDOOR MEDIA LIMITED
    11077033
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -45,768 GBP2021-11-30
    Officer
    2017-11-22 ~ 2017-11-22
    IIF 23 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-03-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HAGLEY ROAD PROPERTIES LIMITED
    - now 07724285
    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
    52 Wharf Approach, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,335,164 GBP2018-01-31
    Officer
    2015-03-26 ~ 2016-10-19
    IIF 27 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-10-16
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MOVESTARTER LTD
    06737202
    19 Beaks Hill Road, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2015-08-31
    Officer
    2012-04-09 ~ 2013-12-19
    IIF 25 - Director → ME
  • 17
    RDT BUSINESS CONSULTING LTD
    14544677
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,847 GBP2024-12-31
    Officer
    2022-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    REFLECTIONS OFFICE SOLUTIONS LIMITED
    07868082
    6 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    162,261 GBP2024-03-31
    Officer
    2018-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TE AMO AT THE HAYES LIMITED
    16792121
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE HAYES SPORTS PARTNERSHIP LTD
    10256916
    The Hayes Sports Centre Redditch Road, Kings Norton, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    35,299 GBP2024-06-30
    Officer
    2016-06-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.