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 Stuart Nathan Thornhill

    Related profiles found in government register
  • Mr Stuart Nathan Thornhill
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 1
    • icon of address Building 3, City West Business Park, Gelderd Road, Leeds, LS12 6LN, United Kingdom

      IIF 2
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 3
    • icon of address First Floor, 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, SY8 1FB, United Kingdom

      IIF 4
    • icon of address Regus Trafford Park, Centenary Way, Manchester, M50 1RF, England

      IIF 5
  • Mr Stuart Nathan Thornhill
    Welsh born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Marston Mill, Portcullis Mill, Ludlow, Shropshire, SY8 1PZ, England

      IIF 6
    • icon of address Suite 3, Marstons Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, United Kingdom

      IIF 7
  • Mr Stuart Thornhill
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Marston Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, England

      IIF 8
  • Mr Stuart Thornhill
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • icon of address Suite 2 Marston Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, United Kingdom

      IIF 10
  • Thornhill, Stuart Nathan
    British business consultancy born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, England

      IIF 11
  • Thornhill, Stuart Nathan
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Trafford Park, Centenary Way, Manchester, M50 1RF, England

      IIF 12
  • Thornhill, Stuart Nathan
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, City West Business Park, Gelderd Road, Leeds, LS12 6LN, United Kingdom

      IIF 13
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
    • icon of address Unit 1 Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, United Kingdom

      IIF 15
  • Thornhill, Stuart Nathan
    British management consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 16
  • Thornhill, Stuart Nathan
    British training and development consu born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, SY8 1FB, United Kingdom

      IIF 17
  • Thornhill, Stuart
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, Marstons Mill, Portcullis Lane, Ludlow, SY8 1PZ, England

      IIF 18
  • Thornhill, Stuart
    British hr training officer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, Great Britain

      IIF 19
  • Thornhill, Stuart Nathan
    Welsh company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, SY8 1FB, United Kingdom

      IIF 20
  • Thornhill, Stuart Nathan
    Welsh director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Marston Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, England

      IIF 21
  • Thornhill, Stuart Nathan
    Welsh executive coach born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Marston Mill, Portcullis Mill, Ludlow, Shropshire, SY8 1PZ, England

      IIF 22
  • Thornhill, Stuart Nathan
    Welsh training and development consultancy born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Lodge, Bromfield, Ludlow, Shropshire, SY8 2LB, United Kingdom

      IIF 23
  • Thornhill, Stuart
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Marston Mill, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 2 Marston Mill, Portcullis Lane, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,537 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 2 Marston Mill, Portcullis Lane, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    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
  • 3
    GATEWAY OUTSOURCE SERVICES LTD - 2019-06-11
    icon of address Suite 3 Marstons Mill, Portcullis Lane, Ludlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,864 GBP2021-02-27
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Floor 2, Marstons Mill, Portcullis Lane, Ludlow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,601 GBP2017-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 The Business Quarter, Eco Park Road, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2,765 GBP2016-01-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Suite 2 Marston Mill, Portcullis Mill, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    283,298 GBP2024-09-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-04-05
    Officer
    icon of calendar 2013-10-24 ~ 2017-11-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-08-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    CONTRACT PANDA LIMITED - 2017-07-11
    icon of address 318a Palatine Road, Northenden, Manchester, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,554 GBP2023-12-31
    Officer
    icon of calendar 2017-06-28 ~ 2018-10-05
    IIF 20 - Director → ME
  • 3
    EXIMIUS EUROPEAN SERVICES LTD - 2016-02-23
    icon of address Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2017-04-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    GATEWAY OUTSOURCE SERVICES LTD - 2019-06-11
    icon of address Suite 3 Marstons Mill, Portcullis Lane, Ludlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,864 GBP2021-02-27
    Officer
    icon of calendar 2015-02-19 ~ 2016-11-10
    IIF 15 - Director → ME
  • 5
    icon of address Unit 1 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,522 GBP2016-04-05
    Officer
    icon of calendar 2014-06-11 ~ 2017-04-05
    IIF 11 - Director → ME
  • 6
    icon of address Suite 2 Marston Mill, Portcullis Mill, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    283,298 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-08 ~ 2023-01-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    PAYBOX UMBRELLA LIMITED - 2023-11-15
    icon of address Building 3 City West Business Park, Gelderd Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -101,926 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address Regus Trafford Park, Centenary Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    221,552 GBP2020-04-29
    Officer
    icon of calendar 2018-07-31 ~ 2022-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2020-10-01
    IIF 5 - Ownership of shares – 75% or more 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.