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

Thorne, David Lee

    Related profiles found in government register
  • Thorne, David Lee
    English accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • icon of address The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL

      IIF 3
    • icon of address 2, Hutcliffe Wood Road, Sheffield, South Yorkshire, S8 0EX, England

      IIF 4
    • icon of address Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 5
    • icon of address The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 6
    • icon of address The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 7
  • Thorne, David Lee
    English director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 8
    • icon of address The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 9
  • Thorne, David
    British company director born in July 1960

    Resident in England

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

      IIF 10
  • Mr David Lee Thorne
    English born in December 1985

    Resident in England

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

      IIF 11
    • icon of address The Masters House, 92a Arundel Street, Sheffield, S1 4RE, England

      IIF 12
    • icon of address The Masters House, 92a Arundel Street, Sheffield, S1 4RE, United Kingdom

      IIF 13
    • icon of address The Masters House, 92a Arundel Street, Sheffield, South Yorkshire, S1 4RE, England

      IIF 14
  • 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
    • icon of address The Groom House, Thruxton, The Groom House, Andover, Hampshire, SP11 8LZ, United Kingdom

      IIF 18
  • Thorne, David Terrance
    British media consultant born in August 1960

    Resident in England

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

      IIF 19
  • Thorne, David Terrance
    British writer born in August 1960

    Resident in England

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

      IIF 20
  • Thorne, David Lee
    British director born in December 1985

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address 92a, Arundel Street, The Masters House, Sheffield, South Yorkshire, S1 4RE, United Kingdom

      IIF 23 IIF 24
  • Mr David Thorne
    British born in December 1985

    Resident in England

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

      IIF 25
  • Mr David Thorne
    British born in July 1960

    Resident in England

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

      IIF 26
  • Thorne, David Lee

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

      IIF 27
  • Thorne, David Terence

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

      IIF 28
  • Thorne, David Terrance

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

      IIF 29
  • Thorne, David
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 30
  • Thorne, David

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

      IIF 31
  • Thorne, David Terence
    British businessman born in August 1960

    Resident in United Kingdom

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

      IIF 32
  • Thorne, David Terence
    British company director born in August 1960

    Resident in United Kingdom

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

      IIF 33
  • Mr David Lee Thorne
    British born in December 1985

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Mr David Thorne
    British born in July 1960

    Resident in United Kingdom

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

      IIF 36
  • Mr David Thorne
    British born in August 1960

    Resident in United Kingdom

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

      IIF 37
  • Mr David Terence Thorne
    British born in August 1960

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 14 The Green, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275 GBP2021-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 8 - Director → ME
  • 5
    VRX SIMULATORS UK LIMITED - 2017-11-29
    icon of address 5 The Chambers, Vineyard, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,493 GBP2017-08-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Alison Business Centre, 39-40 Alison Crescent, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,633 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address 92a Arundel Street, The Masters House, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-04-04 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-03-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    icon of address 14 The Green, Hasland, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,943 GBP2024-09-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address The Masters House, 92a Arundel Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 13
    icon of address One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,493 GBP2024-06-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Smithy Croft, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2022-03-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Groom House, Thruxton, Nr Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 7
  • 1
    icon of address 2 Hutcliffe Wood Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2012-10-28
    IIF 4 - Director → ME
  • 2
    UKIAN IMPORT LIMITED - 2014-05-08
    BERKSHIRE FIREWORKS LIMITED - 2014-03-12
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2014-05-08
    IIF 15 - Director → ME
  • 3
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,151 GBP2024-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2015-02-23
    IIF 16 - Director → ME
  • 4
    HEMINGWAY COOPER LTD - 2023-03-20
    icon of address 14 The Green, Hasland, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,304 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-04-01
    IIF 22 - Director → ME
  • 5
    JONES THORNE LIMITED - 2024-11-21
    icon of address 400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    325,375 GBP2024-10-31
    Officer
    icon of calendar 2016-07-15 ~ 2020-10-31
    IIF 27 - Secretary → ME
  • 6
    icon of address The Golf Club, Hemsworth Road, Norton, Sheffield
    Active Corporate (7 parents)
    Equity (Company account)
    210,462 GBP2024-12-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-23
    IIF 3 - Director → ME
  • 7
    SMYTHE HOLLIDAY LIMITED - 2014-08-29
    icon of address 400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,118 GBP2025-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2025-02-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2025-02-17
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - 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.