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 Martin Vincent Thornton

    Related profiles found in government register
  • Mr Martin Vincent Thornton
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fyfe Grove, Baildon, Shipley, BD17 6DN, England

      IIF 1
  • Mr Martin Vincent Thornton
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Thornton
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor The Lexicon, Mount Street, C/o Quantuma Advisory Limited, Manchester, M2 5NT

      IIF 8
    • 10, Fyfe Grove, Baildon, Shipley, BD17 6DN, United Kingdom

      IIF 9
  • Mr Martin Vincent Thornton
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royds Enterprise Park, Future Fields, Bradford, BD6 3EW, United Kingdom

      IIF 10
    • Glenewes House, Gate Way Drive, Yeadon, Leeds, LS19 7XY, United Kingdom

      IIF 11
  • Thornton, Martin Vincent
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Industrial Estate, Riverside Road, Sunderland, SR5 3JG, England

      IIF 12
  • Thornton, Martin Vincent
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

      IIF 13 IIF 14
    • Riverside Industrial Estate, Riverside Road, Sunderland, SR5 3JG, England

      IIF 15 IIF 16
  • Thornton, Martin Vincent
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 16, Airedale Place, Baildon, Bradford, West Yorkshire, BD17 7HA, England

      IIF 17
    • Unit 2-3 Tilers Road, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LH, England

      IIF 18
    • 15, Newbiggin, Richmond, North Yorkshire, DL10 4DR

      IIF 19
    • 10, Fyfe Grove, Baildon, Shipley, BD17 6DN, England

      IIF 20 IIF 21 IIF 22
    • Preserve Works, Thackley Old Road, West Yorkshire, Shipley, BD18 1QB, United Kingdom

      IIF 23
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP, United Kingdom

      IIF 24
    • Northumbria Spring, Riverside Road, Southwick, Sunderland, Tyne & Wear, SR5 3JG, England

      IIF 25 IIF 26
    • Riverside Industrial Estate, Riverside Road, Sunderland, SR5 3JG

      IIF 27
    • Riverside Industrial Estate, Riverside Road, Sunderland, SR5 3JG, England

      IIF 28
  • Thornton, Martin Vincent
    British engineer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Preserve Works, Thackley Old Road, Shipley, BD18 1QG

      IIF 29
  • Thornton, Martin Vincent
    British director born in July 1954

    Registered addresses and corresponding companies
    • 3f Navigation Drive, Apperley Bridge, Bradford, West Yorkshire, BD10 0LW

      IIF 30
  • Thornton, Martin Vincent
    British engineer born in July 1954

    Registered addresses and corresponding companies
    • 2 Montserrat Road, Bradford, West Yorkshire, BD4 0QB

      IIF 31
  • Thornton, Martin Vincent
    British

    Registered addresses and corresponding companies
    • 3f Navigation Drive, Apperley Bridge, Bradford, West Yorkshire, BD10 0LW

      IIF 32
  • Thornton, Martin Vincent
    British engineer

    Registered addresses and corresponding companies
    • 21 Glen Road, Eldwich, Bingley, BD16 3EU

      IIF 33
  • Thornton, Martin Vincent
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenewes House, Gate Way Drive, Yeadon, Leeds, West Yorkshire, LS19 7XY, United Kingdom

      IIF 34
  • Thornton, Martin Vincent
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royds Enterprise Park, Future Fields, Bradford, BD6 3EW, United Kingdom

      IIF 35
  • Thornton, Martin Vincent

    Registered addresses and corresponding companies
    • 2 Montserrat Road, Bradford, West Yorkshire, BD4 0QB

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-11-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    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
  • 2
    JEFFRIES VINTAGE DRINKS LTD - 2017-05-17
    Related registration: 11040089
    Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -113,014 GBP2019-12-31
    Officer
    2021-01-07 ~ dissolved
    IIF 21 - Director → ME
  • 3
    Preserve Works, Thackley Old Road, Shipley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,167 GBP2017-04-30
    Officer
    2005-04-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    10 Swarcliffe Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    14 Melton Mews, Haworth
    Dissolved Corporate (2 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    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
    NORTHERN PURE LIMITED
    Other registered number: 07823556
    15 Newbiggin, Richmond, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76 GBP2016-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 8
    6th Floor The Lexicon Mount Street, C/o Quantuma Advisory Limited, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    ACORN BIDCO LIMITED
    - now
    Other registered number: 16391765
    CROSSCO (1415) LIMITED - 2017-03-15
    Related registration: 10569916
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-30 ~ 2018-12-31
    IIF 25 - Director → ME
  • 2
    CROSSCO (1414) LIMITED - 2017-03-15
    Related registration: 10627467
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-30 ~ 2018-12-31
    IIF 26 - Director → ME
  • 3
    CAMLINE PRODUCTS & SERVICES LIMITED - 2016-01-29
    Prince Of Wales Works, Armytage Road, Brighouse, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,000 GBP2024-06-30
    Officer
    2003-05-08 ~ 2007-05-04
    IIF 30 - Director → ME
    2004-06-08 ~ 2007-05-04
    IIF 32 - Secretary → ME
  • 4
    VAPE BY POST LTD - 2019-10-29
    BEVERAGE FORMULATION LTD - 2017-09-21
    Park House, 37 Clarence Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,049 GBP2019-12-31
    Person with significant control
    2017-08-18 ~ 2019-01-10
    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
  • 5
    8 East Cliff Road, Spectrum Business Park, Seaham, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -70,749 GBP2023-12-31
    Officer
    2014-10-09 ~ 2015-07-15
    IIF 17 - Director → ME
  • 6
    CLEARLY DRINKS BRANDS LIMITED
    - now
    Other registered number: 08615865
    SPEAKING WATER BRANDS LIMITED - 2016-09-11
    Related registration: 07915763
    SPEAKING WATER IP LIMITED - 2015-06-12
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-12-22 ~ 2018-12-31
    IIF 15 - Director → ME
  • 7
    CBL EQUIPMENT LIMITED - 2016-08-31
    BOTTLING MACHINERY RENTALS LIMITED - 2015-06-08
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-10-14 ~ 2018-12-31
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 1 - Has significant influence or control OE
  • 8
    CLEARLY DRINKS LIMITED - 2016-09-12
    Related registration: 07505787
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2015-04-28 ~ 2018-12-31
    IIF 16 - Director → ME
  • 9
    CLEARLY DRINKS LIMITED
    - now
    Other registered number: 09314974
    CBL DRINKS LIMITED - 2016-09-12
    CONTRACT BOTTLING LIMITED - 2015-08-04
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-02-02 ~ 2018-12-31
    IIF 27 - Director → ME
  • 10
    CBL PROPERTIES LTD - 2016-08-31
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-09-08 ~ 2018-12-31
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 5 - Has significant influence or control OE
  • 11
    GOULDITAR NO. 31 LIMITED - 1989-06-20
    Unit 1 Weirside Court, Dockfield Road, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    ~ 1992-12-18
    IIF 31 - Director → ME
    ~ 1992-12-18
    IIF 36 - Secretary → ME
  • 12
    Preserve Works, Thackley Old Road, Shipley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,167 GBP2017-04-30
    Officer
    2005-04-20 ~ 2005-05-09
    IIF 33 - Secretary → ME
  • 13
    Preserve Works Thackley Old Road, West Yorkshire, Shipley, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2019-03-21 ~ 2022-10-12
    IIF 23 - Director → ME
  • 14
    Preserve Works, Thackley Old Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    77,442 GBP2024-03-31
    Officer
    2016-09-11 ~ 2022-10-12
    IIF 35 - Director → ME
    Person with significant control
    2016-09-11 ~ 2019-10-18
    IIF 10 - Has significant influence or control OE
    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
    IIF 10 - Right to appoint or remove directors OE
  • 15
    NORTHERN PURE LIMITED
    Other registered number: 07823556
    15 Newbiggin, Richmond, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76 GBP2016-01-31
    Officer
    2014-03-01 ~ 2017-06-06
    IIF 19 - Director → ME
  • 16
    SPEAKING WATER LINES LIMITED - 2012-11-05
    Related registration: 08276513
    RAINSTORM (SPRING WATER) LIMITED - 2012-05-21
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-12-22 ~ 2018-12-31
    IIF 14 - Director → ME
  • 17
    SPEAKING WATER BRANDS LIMITED - 2015-06-11
    Related registration: 08276521
    FLOAT BRANDS LIMITED - 2012-05-21
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-22 ~ 2018-12-31
    IIF 13 - Director → ME
  • 18
    CBL BRANDS LIMITED - 2018-11-21
    CLEARLY DRINKS BRANDS LIMITED - 2016-09-07
    Related registration: 08276521
    CBL BRANDS LIMITED - 2016-08-31
    4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2016-08-30 ~ 2018-12-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - 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.