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

Thornhill, Matthew Adam

    Related profiles found in government register
  • Thornhill, Matthew Adam
    British

    Registered addresses and corresponding companies
    • icon of address The Naze, Maynestone Road, Chinley, High Peak, SK23 6AH

      IIF 1 IIF 2
  • Thornhill, Matthew

    Registered addresses and corresponding companies
    • icon of address The Naze, Maynestone Road, High Peak, SK23 6AH, United Kingdom

      IIF 3
  • Thornhill, Matthew
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Naze, Maynestone Road, High Peak, SK23 6AH, United Kingdom

      IIF 4
  • Thornhill, Matthew Adam
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Corsham Street, London, N1 6DR, England

      IIF 5
  • Thornhill, Matthew
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, White Knowle Road, Buxton, SK17 9NG, United Kingdom

      IIF 6
  • Thornhill, Matthew
    British creative director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, New England Street, Brighton, BN1 4GW, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 15, White Knowle Road, Buxton, Derbyshire, SK17 9NG, United Kingdom

      IIF 10
  • Thornhill, Matthew Adam
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Naze, Maynestone Road, Chinley, High Peak, Derbyshire, SK23 6AH

      IIF 11
  • Thornhill, Matthew Adam
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, New England Street, Brighton, East Sussex, BN1 4GW, United Kingdom

      IIF 12
    • icon of address 41, Corsham Street, London, N1 6DR, England

      IIF 13
  • Thornhill, Matthew Adam
    British coo born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Naze, Maynestone Road, High Peak, SK23 6AH, United Kingdom

      IIF 14
  • Thornhill, Matthew Adam
    British creative director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Naze, Maynestone Road, High Peak, SK23 6AH, United Kingdom

      IIF 15
  • Thornhill, Matthew Adam
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London, W4 4PH, Uk

      IIF 16
    • icon of address The Naze, Maynestone Road, Chinley, High Peak, SK23 6AH

      IIF 17
  • Thornhill, Matthew Adam
    British none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Naze, Maynestone Road, Chinley, High Peak, Derbyshire, SK23 6AH, Uk

      IIF 18
  • Mr Matthew Thornhill
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, New England Street, Brighton, BN1 4GW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 15, White Knowle Road, Buxton, SK17 9NG, United Kingdom

      IIF 22
    • icon of address 4, Crossings Meadow, Chapel-en-le-frith, High Peak, SK23 9TA, England

      IIF 23
  • Mr Matthew Adam Thornhill
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Port Hall Street, Brighton, East Sussex, BN1 5PJ, England

      IIF 24
    • icon of address The Naze, Maynestone Road, High Peak, SK23 6AH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Vantage Point, New England Street, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 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
  • 2
    icon of address Dsg Group Fao Just Lend Ltd/impact Sos, Bird Hall Lane, Stockport, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    26,556 GBP2024-07-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address The Naze, Maynestone Road, Chinley, High Peak, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-06 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Vantage Point, New England Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NAVMII HOLDINGS PLC - 2013-08-27
    icon of address Suite 208 Cumberland House 35 Park Row, Nottinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,840,486 GBP2024-10-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 5 - Director → ME
  • 6
    GEOLIFE US LTD - 2014-04-30
    icon of address Suite 208 Cumberland House 35 Park Row, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-07-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address The Naze Maynestone Road, Chinley, High Peak, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    537 GBP2018-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 9
    HIDEL LIMITED - 2017-03-02
    icon of address Vantage Point, New England Street, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,056 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Vantage Point, New England Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Vantage Point, New England Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Vantage Point, New England Street, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    KARPUTER SOFTWARE SERVICES LIMITED - 2008-10-31
    GEOLIFE LIMITED - 2014-03-05
    icon of address Suite 208 Cumberland House 35 Park Row, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,675,622 GBP2024-10-31
    Officer
    icon of calendar 2007-10-04 ~ 2020-08-24
    IIF 17 - Director → ME
    icon of calendar 2007-10-04 ~ 2020-08-24
    IIF 1 - Secretary → ME
  • 2
    GEOLIFE UK LTD - 2014-04-30
    icon of address Suite 208 Cumberland House 35 Park Row, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,323,423 GBP2024-10-31
    Officer
    icon of calendar 2012-04-01 ~ 2020-08-24
    IIF 18 - Director → ME
  • 3
    icon of address 18, Hasting Road, Buxton, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-28 ~ 2011-08-01
    IIF 2 - Secretary → ME
  • 4
    icon of address Voxelmaps Foundry Building, 77 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280,470 GBP2018-10-31
    Officer
    icon of calendar 2012-04-01 ~ 2014-09-24
    IIF 16 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.