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 Sean Mark Thorneycroft

    Related profiles found in government register
  • 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 1
    • The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

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

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

      IIF 4
    • The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 5
    • The Barracks Workshops, Barracks Square, 2-3 Barracks Road, Newcastle Under Lyme, Staffordshire, ST5 1LG

      IIF 6
    • 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 7
  • 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 8 IIF 9 IIF 10
    • 7a High Street, Cheadle, Stoke-on-trent, ST10 1AA, England

      IIF 11
    • Businesslodge, Trent House, Stoke-on-trent, ST4 2LW, England

      IIF 12
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 13
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 14 IIF 15
  • 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 16
  • 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 17
    • Businesslodge, Trent House, Victoria Road, Fenton, Stoke-on-trent, ST4 2LW, England

      IIF 18
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 28
    • The Barracks Workshops, 2 - 3 Barracks Square, Newcastle, Staffordshire, ST5 1LG, England

      IIF 29
    • Businesslodge, Trent House, Victoria Road, Fenton, Stoke-on-trent, ST4 2LW, England

      IIF 30
    • The Crescent Academy, Pinewood Crescent, Meir, Stoke-on-trent, Staffordshire, ST3 6HZ

      IIF 31
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 32
  • 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 33
    • 12 Epsom Close, Cheadle, Stoke-on-trent, ST10 1TG, England

      IIF 34 IIF 35 IIF 36
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 37 IIF 38
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 39
  • 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 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 36 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 9 - 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 23 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    7a High Street, Cheadle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 24 - 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 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - 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 28 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - 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 22 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - 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 35 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 8 - 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 32 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 15 - 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 27 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 2 - 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 30 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - 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 37 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 19 - 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 40 - Director → ME
  • 13
    9 Birchgate Grove, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 21 - 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 25 - 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 39 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 34 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 10 - Has significant influence or controlOE
  • 17
    The Glades, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 18
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 17 - 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 33 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-13
    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
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - 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 11 - Has significant influence or control OE
    2019-03-08 ~ 2019-11-18
    IIF 7 - 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 31 - 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 1 - 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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-13
    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
© 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.