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 Fabian Sebastian Thorpe

    Related profiles found in government register
  • Mr Fabian Sebastian Thorpe
    British born in August 1980

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 12-13, Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HN, United Kingdom

      IIF 7
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 8
    • icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 9
    • icon of address 5 Airways House, 2 Langley Road, Slough, Berkshire, SL3 7FH

      IIF 10
    • icon of address Unit 2, Rowbottom Square, Wigan, Greater Manchester, WN1 1LN, England

      IIF 11
    • icon of address Unit 2, The Observer Building, Rowbottom Square, Wigan, WN1 1LN, England

      IIF 12
  • Mr Fabian Thorpe
    British born in January 1980

    Resident in England

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

      IIF 13
  • Thorpe, Fabian Sebastian
    British chief operating officer born in August 1980

    Resident in England

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

      IIF 14
  • Thorpe, Fabian Sebastian
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 116 Park Street, London, W1K 6SS, England

      IIF 15 IIF 16
    • icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 17
    • icon of address Suite 5 Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 18
    • icon of address Suite 5 Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 19
    • icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 20 IIF 21
  • Thorpe, Fabian Sebastian
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10133973 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 23
    • icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 24
  • Thorpe, Fabian
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Suite 121, 15-17 Caledonian Rd, London, N1 9DX, United Kingdom

      IIF 25
  • Thorpe, Fabian Sebastian
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Dragon Road, Hatfield, Hertfordshire, AL10 9NZ

      IIF 26
    • icon of address Unit 2, Rowbottom Square, Wigan, Greater Manchester, WN1 1LN, England

      IIF 27
  • Thorpe, Fabian Sebastian
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Dragon Road, Hatfield, Hertfordshire, AL10 9NZ

      IIF 28 IIF 29
    • icon of address Unit 2, Observer Building, Rowbottom Square, WN1 1LN, United Kingdom

      IIF 30
  • Thorpe, Fabian Sebastian
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Observer Building, Rowbottom Square, Wigan, WN1 1LN, England

      IIF 31
  • Thorpe, Fabian Sebastian
    British operations manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Airways House, 2 Langley Road, Slough, Berkshire, SL3 7FH

      IIF 32
  • Thorpe, Fabian Sebastian
    British

    Registered addresses and corresponding companies
    • icon of address 180 Dragon Road, Hatfield, Hertfordshire, AL10 9NZ

      IIF 33
  • Thorpe, Fabain
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 34
  • Thorpe, Fabain
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 35
  • Thorpe, Fabain
    British managing director born in August 1980

    Resident in United Kingdom

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

      IIF 36
  • Thorpe, Fabian
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Observer Building, Rowbottom Square, Wigan, WN1 1LN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    WELDSY (NORTHERN) LIMITED - 2021-11-10
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,248 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    CODE MEDIA MANAGEMENT LIMITED - 2023-04-27
    icon of address 12-13 Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,133 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    ALLAY C.M. LTD - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    89,608 GBP2019-06-30
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 24 - Director → ME
  • 4
    MONEY SAVE UK LTD - 2015-10-09
    icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -52,457 GBP2020-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    ALLAY CONNECT LTD - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -485,348 GBP2019-06-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 18 - Director → ME
  • 6
    ALLAY HOLDINGS LTD - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 16 - Director → ME
  • 7
    ALLAY LOGIC LTD - 2021-10-25
    icon of address Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -435,381 GBP2019-06-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 15 - Director → ME
  • 8
    DIALECTIX REDRESS LTD - 2015-01-19
    ALLAY REDRESS LTD. - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -881,389 GBP2019-06-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 19 - Director → ME
  • 9
    REAL TIME CLAIMS LIMITED - 2021-10-25
    HOME T LIMITED - 2008-07-10
    icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -283,959 GBP2018-08-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 20 - Director → ME
  • 10
    ALLAY S.W LTD - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,032 GBP2018-07-06 ~ 2019-06-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -313 GBP2023-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2, The Observer Building, Rowbottom Square, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,077 GBP2017-07-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 10309377 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    3,758 GBP2019-08-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 12-13 Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38 GBP2017-01-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 28 - Director → ME
  • 18
    DIALECTIX NETWORK LTD - 2015-01-19
    ALLAY (UK) LTD. - 2021-11-03
    icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,720,540 GBP2018-07-06 ~ 2019-06-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 180 Dragon Road, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-21 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 5 Airways House, 2 Langley Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 15th Floor The Gherkin, 30 St Mary Axe, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2008-05-30
    IIF 26 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-01-29
    IIF 33 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,385 GBP2019-08-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-01-06
    IIF 34 - Director → ME
  • 3
    icon of address Unit 2 Observer Building, Rowbottom Square, Wigan, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31 GBP2017-05-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-02-19
    IIF 37 - Director → ME
    icon of calendar 2018-02-14 ~ 2018-09-19
    IIF 30 - Director → ME
  • 4
    MONEY SAVE UK LTD - 2015-10-09
    icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -52,457 GBP2020-03-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 29b, The Link Business Centre Unit 29b, 49 Effra Road, The Link Business Centre, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-31 ~ 2023-05-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TS STRUCTURAL SERVICES LTD. - 2018-09-10
    icon of address 15-17 Suite 121, 15-17 Caledonian Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ 2018-11-16
    IIF 25 - Director → ME
  • 7
    THORPE REAL ESTATE UK LTD - 2022-10-05
    HYDE WORLDWIDE LIMITED - 2022-02-18
    icon of address 12-13 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,277 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-08-31 ~ 2022-08-31
    IIF 7 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.