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

Terence Thorley

    Related profiles found in government register
  • Terence Thorley
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Joker, Finstock Avenue, Stoke-on-trent, ST3 3JU, United Kingdom

      IIF 1
  • Mr Terence David Thorley
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanleys Bar, Birch House 23-25, St. Edward Street, Leek, ST13 5DR, United Kingdom

      IIF 2
    • icon of address 101 Allendale Walk, Allendale Walk, Stoke-on-trent, ST3 3HL, United Kingdom

      IIF 3
    • icon of address 101, Allendale Walk, Stoke-on-trent, ST3 3HL, United Kingdom

      IIF 4
  • Thorley, Terence
    British publican born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Joker, Finstock Avenue, Stoke-on-trent, ST3 3JU, United Kingdom

      IIF 5
  • Thorley, Terence David
    British building contractor born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Allendale Walk, Allendale Walk, Stoke-on-trent, ST3 3HL, United Kingdom

      IIF 6
  • Thorley, Terence David
    British car salesman born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Allendale Walk, Stoke-on-trent, Staffordshire, ST3 3HL, United Kingdom

      IIF 7
  • Thorley, Terence David
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Allendale Walk, Stoke-on-trent, ST3 3HL, England

      IIF 8
  • Thorley, Terence David
    British publican born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanleys Bar, Birch House 23-25, St. Edward Street, Leek, Staffordshire, ST13 5DR, United Kingdom

      IIF 9
  • Mr Terence David Thorley
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tilehurst Place, Stoke-on-trent, ST3 3AP, England

      IIF 10
  • Thorley, Terence David
    British mechanic born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tilehurst Place, Stoke-on-trent, ST3 3AP, England

      IIF 11
  • Thorley, Terence David
    British publican born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Allendale Walk, Stoke On Trent, ST3 3HL, England

      IIF 12
    • icon of address The Joker, Finstock Avenue, Blurton, Stoke-on-trent, ST3 3JU, England

      IIF 13
  • Thorley, Terrence
    English director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford & Co., Tollgate Business Centre, Tollgate Court, Stafford, ST16 3HS, England

      IIF 14
  • Thorley, Terence

    Registered addresses and corresponding companies
    • icon of address 101, Allendale Walk, Stoke-on-trent, ST3 3HL, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 83 Shelton Enterprise Centre, Bedford Street, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 101 Allendale Walk, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address The Lambourne, 66 Magdalen Road, Blurton, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 101 Allendale Walk Allendale Walk, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 101 Allendale Walk, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Flat 1, The Joker Finstock Avenue, Blurton, Stoke-on-trent, Staffs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address 6 Tilehurst Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 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
  • 8
    icon of address Stanleys Bar, Birch House 23-25 St. Edward Street, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 83 Shelton Enterprise Centre, Bedford Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Unit 83 Shelton Enterprise Centre, Bedford Street, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 12 - Director → ME
Ceased 2
  • 1
    icon of address The Joker Finstock Avenue, Blurton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-05-29
    IIF 13 - Director → ME
  • 2
    icon of address Flat 1, The Joker Finstock Avenue, Blurton, Stoke-on-trent, Staffs, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-02-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.