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

Thorne, David Terence

    Related profiles found in government register
  • Thorne, David Terence
    British businessman born in August 1960

    Resident in United Kingdom

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

      IIF 1
  • Thorne, David Terence
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Amesbury Road, Weyhill, Andover, SP11 8EA, England

      IIF 2
  • Thorne, David
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 3
  • Thorne, David Lee
    British accountant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
    • The Golf Club, Hemsworth Road, Norton, Sheffield, S8 8LL

      IIF 5
  • Thorne, David Lee
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Green, Hasland, Chesterfield, Derbyshire, S41 0LJ, United Kingdom

      IIF 6 IIF 7
    • 92a, Arundel Street, The Masters House, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 8 IIF 9
  • Mr David Thorne
    British born in August 1960

    Resident in United Kingdom

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

      IIF 10
  • Mr David Thorne
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Amesbury Road, Weyhill, Andover, SP11 8EA, England

      IIF 11
  • Thorne, David Terrance
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Thorne, David Terrance
    British environmental inspector born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Groom House, Thruxton, The Groom House, Andover, Hampshire, SP11 8LZ, United Kingdom

      IIF 15
  • Thorne, David Terrance
    British media consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 16
  • Thorne, David Terrance
    British writer born in August 1960

    Resident in England

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

      IIF 17
  • Mr David Terence Thorne
    British born in August 1960

    Resident in United Kingdom

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

      IIF 18
  • Mr David Lee Thorne
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92a, Arundel Street, The Masters House, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 19 IIF 20
  • Thorne, David
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 21
  • Mr David Thorne
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 22
  • Thorne, David Lee
    English accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hutcliffe Wood Road, Sheffield, South Yorkshire, S8 0EX, England

      IIF 23
    • Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 24
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 25
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 26
  • Thorne, David Lee
    English director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 27
  • Mr David Thorne
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
  • Thorne, David Terence

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

      IIF 29
  • Thorne, David Terrance

    Registered addresses and corresponding companies
    • The Groom House, Thruxton, Nr Andover, Hampshire, SP11 8LZ, England

      IIF 30
  • Thorne, David Lee

    Registered addresses and corresponding companies
    • The Masters House, 92a Arundel Street, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 31
  • Mr David Lee Thorne
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 32
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 33
    • The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 34
    • The Masters House, 92a Arundel Street, Sheffield, South Yorkshire, S1 4RE, England

      IIF 35
  • Thorne, David

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

      IIF 36
  • Thorne, Karl David

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    14 The Green, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -275 GBP2021-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 15 - director → ME
  • 3
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 16 - director → ME
  • 4
    VRX SIMULATORS UK LIMITED - 2017-11-29
    5 The Chambers, Vineyard, Abingdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,493 GBP2017-08-31
    Officer
    2017-10-10 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Alison Business Centre, 39-40 Alison Crescent, Sheffield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,041 GBP2023-03-31
    Officer
    2020-10-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    92a Arundel Street, The Masters House, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 3 - director → ME
    2025-04-04 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 17 - director → ME
    2015-03-05 ~ dissolved
    IIF 29 - secretary → ME
  • 9
    14 The Green, Hasland, Chesterfield, Derbyshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-12 ~ dissolved
    IIF 6 - director → ME
  • 10
    The Masters House, 92a Arundel Street, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 11
    One, Courtenay Park, Newton Abbot, Devon
    Dissolved corporate (1 parent)
    Officer
    2003-05-18 ~ dissolved
    IIF 21 - director → ME
    2014-06-20 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,603 GBP2023-06-30
    Officer
    2017-09-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    9 Smithy Croft, Dronfield, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2022-03-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-03-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Groom House, Thruxton, Nr Andover, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 14 - director → ME
    2014-08-01 ~ dissolved
    IIF 30 - secretary → ME
Ceased 7
  • 1
    2 Hutcliffe Wood Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-21 ~ 2012-10-28
    IIF 23 - director → ME
  • 2
    UKIAN IMPORT LIMITED - 2014-05-08
    BERKSHIRE FIREWORKS LIMITED - 2014-03-12
    2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-12 ~ 2014-05-08
    IIF 12 - director → ME
  • 3
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -3,151 GBP2024-01-31
    Officer
    2014-01-08 ~ 2015-02-23
    IIF 13 - director → ME
  • 4
    HEMINGWAY COOPER LTD - 2023-03-20
    14 The Green, Hasland, Chesterfield, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    17,254 GBP2023-03-31
    Officer
    2023-11-01 ~ 2024-04-01
    IIF 7 - director → ME
  • 5
    JONES THORNE LIMITED - 2024-11-21
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2016-07-15 ~ 2020-10-31
    IIF 31 - secretary → ME
  • 6
    The Golf Club, Hemsworth Road, Norton, Sheffield
    Corporate (8 parents)
    Equity (Company account)
    259,696 GBP2023-12-30
    Officer
    2024-01-01 ~ 2024-07-23
    IIF 5 - director → ME
  • 7
    SMYTHE HOLLIDAY LIMITED - 2014-08-29
    400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,520 GBP2024-03-31
    Officer
    2016-10-18 ~ 2025-02-17
    IIF 26 - director → ME
    Person with significant control
    2016-10-18 ~ 2025-02-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.