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

Thorpe, Jevon Thurston

    Related profiles found in government register
  • Thorpe, Jevon Thurston
    British director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 31, Pipers End, Wolvey, Hinckley, Leicestershire, LE10 3LQ

      IIF 1
  • Thorpe, Jevon
    British engineer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Westwood Heath Road, Coventry, West Midlands, CV4 8GN

      IIF 2 IIF 3
  • Thurston Thorpe, Jevon
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 21 Barnstaple Close, Allesley Green, Coventry, West Midlands, CV5 7PJ

      IIF 4 IIF 5
  • Thuston-thorpe, Jevon
    British director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 117 Westwood Heath Road, Westwood Heath, Coventry, Warwickshire, CV4 8GN

      IIF 6
  • Thurston Thorpe, Jevon
    British director born in May 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 117 Westwood Heath Road, Coventry, CV4 8GN

      IIF 7
  • Thurston Thorpe, Jevon
    British engineer born in May 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 117 Westwood Heath Road, Coventry, CV4 8GN

      IIF 8
  • Mr Jevon Thurston-thorpe
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oldberrow House, Oldberrow, Henley-in-arden, Warwickshire, B95 5NU, England

      IIF 9
    • icon of address Black Townhouse, Sandy Lane, Blackdown, Leamington Spa, CV32 6QS, England

      IIF 10
    • icon of address Blackdown House, Sandy Lane, Blackdown, Leamington Spa, CV32 6QS, England

      IIF 11
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 12
  • Thurston-thorpe, Jevon
    British

    Registered addresses and corresponding companies
    • icon of address 117 Westwood Heath Road, Westwood Heath, Coventry, Warwickshire, CV4 8GN

      IIF 13
  • Thurston-thorpe, Jevon
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodhams Road, Coventry, West Midlands, CV3 4FX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Blackdown House, Sandy Lane, Blackdown, Leamington Spa, CV32 6QS, England

      IIF 18
    • icon of address 8th Floor Central Sqare, 29 Wellington Street, Leeds, LS1 4DL

      IIF 19
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 20
  • Thurston-thorpe, Jevon
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-13a, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 21 IIF 22 IIF 23
    • icon of address Crackley Court, 117 Westwood, Heath Road, Coventry, CV4 8GN, England

      IIF 25
    • icon of address Crackley Court, 117 Westwood Heath Road, Coventry, West Midlands, CV4 8GN

      IIF 26 IIF 27
    • icon of address Black Townhouse, Sandy Lane, Blackdown, Leamington Spa, CV32 6QS, England

      IIF 28
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 29
    • icon of address 17, Leaze Road, Kingsteignton, Newton Abbot, Devon, TQ12 3JR, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 117, Westwood Heath Road, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Crackley Court, 117 Westwood Heath Road, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Blackdown House Sandy Lane, Blackdown, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,530 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PENSO CONSULTANCY LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,010,055 GBP2024-07-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 22 - Director → ME
  • 6
    PENSO COMPOSITES LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -697,373 GBP2024-07-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 24 - Director → ME
  • 7
    PENSO MANUFACTURING LIMITED - 2024-02-18
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    291,968 GBP2024-07-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 21 - Director → ME
  • 8
    PENSO GROUP HOLDINGS LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,110,231 GBP2024-07-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Oldberrow House, Oldberrow, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -266,437 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Crackley Court 117 Westwood Heath Road, Westwood Heath, Coventry, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 27 - Director → ME
  • 11
    ENSCO 521 LIMITED - 2006-10-27
    icon of address 1 Love Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 3 - Director → ME
  • 12
    EMERCURY VEHICLES LIMITED - 2004-10-20
    SHOO 85 LIMITED - 2004-10-07
    icon of address Four, Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Office 120, 77 Victoria Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 25 - Director → ME
  • 14
    PENSO CONSULTANCY LTD - 2008-01-14
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 15
    P+Z ENGINEERING LIMITED - 2005-03-10
    icon of address 8th Floor Central Sqare, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 16
    PENSO HOLDINGS LTD - 2009-01-15
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    187,912 GBP2017-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 17
    D.D.M. HOLDINGS LIMITED - 2009-01-15
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22 GBP2017-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 20
    CLEARWAY GOLF LTD - 2013-07-29
    GOLF JULES LIMITED - 2011-04-11
    icon of address Black Townhouse Sandy Lane, Blackdown, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 117 Westwood Heath Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ dissolved
    IIF 7 - Director → ME
Ceased 7
  • 1
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,530 GBP2017-03-31
    Officer
    icon of calendar 2009-02-13 ~ 2018-11-20
    IIF 29 - Director → ME
  • 2
    GW 1028 LIMITED - 2006-06-15
    icon of address 1 Love Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2012-09-10
    IIF 2 - Director → ME
  • 3
    LTI LIMITED - 2013-02-07
    CARBODIES LIMITED - 1992-02-03
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2004-11-12
    IIF 4 - Director → ME
  • 4
    COMLAW NO. 183 LIMITED - 1989-04-12
    JOHN PATON (ELECTRONICS) LIMITED - 1990-05-02
    icon of address 84 Lister Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    -371,074 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-03
    IIF 1 - Director → ME
  • 5
    icon of address Lameys, Envoy House, Longbridge Road, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2012-09-10
    IIF 30 - Director → ME
  • 6
    EMERCURY LIMITED - 2005-09-22
    icon of address C/o Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-08 ~ 2004-11-12
    IIF 5 - Director → ME
  • 7
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2014-02-18
    IIF 26 - Director → ME

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.