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

Thorneycroft, Sean Mark

    Related profiles found in government register
  • Thorneycroft, Sean Mark
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 1
  • Thorneycroft, Sean Mark
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Birchgate Grove, Stoke-on-trent, ST2 8JU, England

      IIF 2
  • Thorneycroft, Sean Mark
    English company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Businesslodge, Trent House, Stoke-on-trent, ST4 2LW, England

      IIF 3
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 4
  • Thorneycroft, Sean Mark
    born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Barracks Workshops, Barracks Road, 2-3 Barracks Court, Newcastle-under-lyme, ST5 1LG, England

      IIF 5
  • Thorneycroft, Sean Mark
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Humbert Road, Stoke-on-trent, Staffordshire, ST1 5GA, United Kingdom

      IIF 6
  • Thorneycroft, Sean Mark
    English company directly born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 7
  • Thorneycroft, Sean Mark
    English company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 8
    • 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 9
    • The Barracks Workshops, 2 - 3 Barracks Square, Newcastle, Staffordshire, ST5 1LG, England

      IIF 10
    • Businesslodge, Trent House, Victoria Road, Fenton, Stoke-on-trent, ST4 2LW, England

      IIF 11
    • The Crescent Academy, Pinewood Crescent, Meir, Stoke-on-trent, Staffordshire, ST3 6HZ

      IIF 12
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 13
  • Thorneycroft, Sean Mark
    English director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barracks Workshops, Barracks Square, 2-3 Barracks Road, Newcastle Under Lyme, Staffordshire, ST5 1LG

      IIF 14
    • 12 Epsom Close, Cheadle, Stoke-on-trent, ST10 1TG, England

      IIF 15 IIF 16 IIF 17
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 18 IIF 19
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 20
  • Thorneycroft, Sean Mark
    English founder and managing director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 21
  • Mr Sean Thorneycroft
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 22
  • Mr Sean Mark Thorneycroft
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7a, High Street, Cheadle, Staffordshire, ST10 1AA, England

      IIF 23
    • The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 24
    • 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 25
    • The Barracks Workshops, 2 - 3 Barracks Court, Newcastle, Staffordshire, ST5 1LG, England

      IIF 26
    • The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 27
    • The Barracks Workshops, Barracks Square, 2-3 Barracks Road, Newcastle Under Lyme, Staffordshire, ST5 1LG

      IIF 28
    • 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 29
  • Mr Sean Mark Thorneycroft
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 Epsom Close, Cheadle, Stoke-on-trent, ST10 1TG, England

      IIF 30 IIF 31 IIF 32
    • 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 33
    • Businesslodge, Trent House, Stoke-on-trent, ST4 2LW, England

      IIF 34
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 35
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 36 IIF 37
  • Mr Sean Mark Thorneycroft
    English born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 38
    • Businesslodge, Trent House, Victoria Road, Fenton, Stoke-on-trent, ST4 2LW, England

      IIF 39
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    DISEWORTH (SPV) LIMITED - 2019-06-04
    TWYCROSS (SPV) LIMITED - 2018-10-03
    12 Epsom Close Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2018-08-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    CLEARER SOLUTION LIMITED - 2023-08-04
    PURELY PROTECTION LEADS LIMITED - 2023-08-04
    2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    257 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    7a High Street, Cheadle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 4
    The Barracks Workshops 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    2-3 Barracks Courtyard Barracks Square, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ 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
  • 6
    RESPONSIVE RECRUITMENT LIMITED - 2024-04-03
    Businesslodge, Trent House, Stoke-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33 GBP2023-09-30
    Officer
    2022-09-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    12 Epsom Close Cheadle, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-04-30
    Officer
    2018-07-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    Dsi Business Recovery, 2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,637 GBP2022-12-31
    Officer
    2018-01-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,693 GBP2021-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2023-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    The Glades, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 12
    TENDERHOMES LIMITED - 2019-11-19
    Tender Homes Limited Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,405 GBP2024-03-31
    Officer
    2019-03-08 ~ now
    IIF 21 - Director → ME
  • 13
    9 Birchgate Grove, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 2 - Director → ME
  • 14
    Luke Townsend Brown, 11 Humbert Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-25 ~ dissolved
    IIF 6 - Director → ME
  • 15
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,088 GBP2020-03-31
    Officer
    2015-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    12 Epsom Close Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -740 GBP2024-03-31
    Officer
    2018-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 32 - Has significant influence or controlOE
  • 17
    The Glades, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 5
  • 1
    SIGNATURE FUNDING SOLUTIONS LIMITED - 2024-09-25
    SIGNATURE FINANCIAL SERVICES LIMITED - 2022-07-13
    Lake View Festival Way, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,006 GBP2024-03-31
    Officer
    2009-10-14 ~ 2018-06-13
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
  • 2
    TENDERHOMES LIMITED - 2019-11-19
    Tender Homes Limited Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,405 GBP2024-03-31
    Person with significant control
    2019-03-08 ~ 2019-08-01
    IIF 33 - Has significant influence or control OE
    2019-03-08 ~ 2019-11-18
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    The Crescent Academy Pinewood Crescent, Meir, Stoke-on-trent, Staffordshire
    Active Corporate (8 parents)
    Officer
    2017-09-01 ~ 2019-08-31
    IIF 12 - Director → ME
  • 4
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,088 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    TEAL GREEN HOMES LIMITED - 2020-11-05
    Lake View, Festival Way, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    307,250 GBP2024-03-31
    Officer
    2015-02-19 ~ 2018-06-13
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - 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.